ORION CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

24/03/2524 March 2025 Director's details changed for Timothy William Malone on 2024-01-20

View Document

24/03/2524 March 2025 Change of details for Intec Systems Limited as a person with significant control on 2024-01-01

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Termination of appointment of Stephen Andrew Joseph as a director on 2023-11-29

View Document

01/12/231 December 2023 Appointment of Mr Duncan Cooper as a director on 2023-11-29

View Document

01/12/231 December 2023 Appointment of Mrs Mandy Susan Ann Pawley as a director on 2023-11-29

View Document

01/12/231 December 2023 Termination of appointment of Stephen Andrew Joseph as a secretary on 2023-11-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Registered office address changed from Suite a 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 2022-11-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

16/07/2116 July 2021 Appointment of Stephen Andrew Joseph as a director on 2021-06-30

View Document

16/07/2116 July 2021 Termination of appointment of Thomas Reader as a secretary on 2021-06-30

View Document

16/07/2116 July 2021 Termination of appointment of Thomas Patrick Reader as a director on 2021-06-30

View Document

16/07/2116 July 2021 Termination of appointment of Martin James Gordon-Kerr as a director on 2021-06-30

View Document

16/07/2116 July 2021 Cessation of Martin James Gordon-Kerr as a person with significant control on 2021-06-30

View Document

16/07/2116 July 2021 Notification of Intec Systems Limited as a person with significant control on 2021-06-30

View Document

16/07/2116 July 2021 Appointment of Stephen Andrew Joseph as a secretary on 2021-06-30

View Document

16/07/2116 July 2021 Appointment of Timothy William Malone as a director on 2021-06-30

View Document

16/07/2116 July 2021 Registered office address changed from 165 Cold Overton Road Oakham Leicestershire LE15 6NU to Suite a 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2021-07-16

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 10

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS READER / 29/11/2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS READER / 29/11/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS READER / 19/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GORDON-KERR / 19/02/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 43 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

10/03/0010 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 COMPANY NAME CHANGED PREFIX ANALYSIS LIMITED CERTIFICATE ISSUED ON 24/04/98

View Document

03/03/983 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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