ORION BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Cessation of Pdc Construction Holding Limited as a person with significant control on 2025-09-19 |
19/09/2519 September 2025 New | Confirmation statement made on 2025-09-19 with updates |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
06/02/256 February 2025 | Registered office address changed from 2 Harpswood Hospital Road Hollingbourne Maidstone Kent ME17 1QG United Kingdom to Woodstock Goddards Green Road Benenden Cranbrook TN17 4BG on 2025-02-06 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
16/05/2316 May 2023 | Termination of appointment of Katrine Alma Callander as a director on 2023-04-30 |
16/05/2316 May 2023 | Director's details changed for Mr Robert Callander on 2023-05-03 |
16/05/2316 May 2023 | Change of details for Pdc Construction Holding Limited as a person with significant control on 2023-05-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Termination of appointment of Harold James Wildman as a director on 2021-06-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 3 LONDON WALL BUILDINGS LONDON LONDON EC2M 5PD ENGLAND |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WILDMAN / 13/01/2020 |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WILDMAN / 22/05/2019 |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINE ALMA CALLANDER / 22/05/2019 |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CALLANDER / 22/05/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/08/1816 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 080528300001 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WILDMAN / 25/04/2017 |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CALLANDER / 25/04/2017 |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINE ALMA CALLANDER / 25/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 2 HARPSWOOD HOSPITAL ROAD HOLLINGBOURNE KENT ME17 1QG |
11/05/1611 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
26/05/1526 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | APPOINTMENT TERMINATED, SECRETARY KATRINE CALLANDER |
02/06/142 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
02/06/142 June 2014 | DIRECTOR APPOINTED MRS KATRINE ALMA CALLANDER |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/01/1427 January 2014 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
16/05/1316 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
15/05/1315 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINE ALMA KJOELLER / 01/10/2012 |
01/05/121 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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