ORIGIN CONTROL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/12/2413 December 2024 Registration of charge 101593700001, created on 2024-12-12

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Change of share class name or designation

View Document

05/06/245 June 2024 Cessation of John Anthony Scarlett as a person with significant control on 2024-06-03

View Document

05/06/245 June 2024 Change of details for Mr Peter Owain Rawlings as a person with significant control on 2024-06-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

12/02/2412 February 2024 Change of share class name or designation

View Document

11/01/2411 January 2024 Termination of appointment of Christopher Alexander Kerrigan as a director on 2023-07-07

View Document

12/12/2312 December 2023 Change of details for Mr Peter Owain Rawlings as a person with significant control on 2023-09-26

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

26/09/2326 September 2023 Termination of appointment of Duncan Campbell Mccready as a director on 2023-09-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Appointment of Mr Christopher Alexander Kerrigan as a director on 2023-01-09

View Document

07/12/227 December 2022 Second filing of Confirmation Statement dated 2022-05-02

View Document

01/12/221 December 2022 Notification of John Anthony Scarlett as a person with significant control on 2021-09-20

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Change of details for Mr Peter Owain Rawlings as a person with significant control on 2021-09-20

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2021-09-22

View Document

12/10/2212 October 2022 Termination of appointment of Geoff Rossington as a director on 2022-10-12

View Document

23/06/2223 June 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 102

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM UNIT 1 SUITE 1L THE BEEHIVE LIONS DRIVE BLACKBURN LANCASHIRE BB1 2QS ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SUMMERFIELD

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM HIGHER SOUTH MANOR ROMAN ROAD ECCLESHILL DARWEN LANCASHIRE BB3 3PJ UNITED KINGDOM

View Document

23/08/1723 August 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

06/06/176 June 2017 16/01/17 STATEMENT OF CAPITAL GBP 105

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 DIRECTOR APPOINTED MR MARK SUMMERFIELD

View Document

03/05/163 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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