ORION CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
24/03/2524 March 2025 | Director's details changed for Timothy William Malone on 2024-01-20 |
24/03/2524 March 2025 | Change of details for Intec Systems Limited as a person with significant control on 2024-01-01 |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Termination of appointment of Stephen Andrew Joseph as a director on 2023-11-29 |
01/12/231 December 2023 | Appointment of Mr Duncan Cooper as a director on 2023-11-29 |
01/12/231 December 2023 | Appointment of Mrs Mandy Susan Ann Pawley as a director on 2023-11-29 |
01/12/231 December 2023 | Termination of appointment of Stephen Andrew Joseph as a secretary on 2023-11-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-19 with updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
16/07/2116 July 2021 | Appointment of Stephen Andrew Joseph as a director on 2021-06-30 |
16/07/2116 July 2021 | Termination of appointment of Thomas Reader as a secretary on 2021-06-30 |
16/07/2116 July 2021 | Termination of appointment of Thomas Patrick Reader as a director on 2021-06-30 |
16/07/2116 July 2021 | Termination of appointment of Martin James Gordon-Kerr as a director on 2021-06-30 |
16/07/2116 July 2021 | Cessation of Martin James Gordon-Kerr as a person with significant control on 2021-06-30 |
16/07/2116 July 2021 | Notification of Intec Systems Limited as a person with significant control on 2021-06-30 |
16/07/2116 July 2021 | Appointment of Stephen Andrew Joseph as a secretary on 2021-06-30 |
16/07/2116 July 2021 | Appointment of Timothy William Malone as a director on 2021-06-30 |
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 |
13/07/2113 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | 13/06/13 STATEMENT OF CAPITAL GBP 10 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
20/02/1220 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS READER / 29/11/2011 |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS READER / 29/11/2011 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS READER / 19/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GORDON-KERR / 19/02/2010 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/03/049 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
19/09/0319 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/02/0326 February 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
17/08/0217 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
26/02/0226 February 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/02/0122 February 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
21/02/0121 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0113 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
27/07/0027 July 2000 | REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 43 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ |
10/03/0010 March 2000 | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS |
07/09/997 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
16/04/9916 April 1999 | RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS |
16/04/9916 April 1999 | DIRECTOR'S PARTICULARS CHANGED |
01/04/991 April 1999 | DIRECTOR'S PARTICULARS CHANGED |
27/05/9827 May 1998 | SECRETARY RESIGNED |
27/05/9827 May 1998 | NEW DIRECTOR APPOINTED |
27/05/9827 May 1998 | DIRECTOR RESIGNED |
27/05/9827 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/04/9823 April 1998 | COMPANY NAME CHANGED PREFIX ANALYSIS LIMITED CERTIFICATE ISSUED ON 24/04/98 |
03/03/983 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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