ORCHID PROPERTY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2021-10-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

18/09/2018 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER CLAIRE DE-ROCHÉ / 09/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DE ROCHE / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM SUITE 76 86 BANCROFT HITCHIN SG5 1NQ ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER CLAIRE DE-ROCHÉ / 05/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM PO BOX SG4 9NH SUITE 76, 86 BANCROFT HITCHIN HERTFORDSHIRE SG5 1NQ UNITED KINGDOM

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DE ROCHE / 05/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098281670001

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/07/1715 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company