ORION SECURITY PRINT LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR MARK EDWARD CORNFORD

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY IAN EARLEY

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MR ARTHUR JOHN AYRES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN ALLISON

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEDLEY

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN EARLEY

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR ARTHUR JOHN AYRES

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM THE MILLS CANAL STREET DERBY DE1 2RJ

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORION SECURITY HOLDINGS LTD

View Document

26/11/1826 November 2018 CESSATION OF IAN MICHAEL EARLEY AS A PSC

View Document

26/11/1826 November 2018 CESSATION OF SHAUN DAVID ALLISON AS A PSC

View Document

26/11/1826 November 2018 CESSATION OF STEPHEN CHARLES PEDLEY AS A PSC

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024243930016

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WYE

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STUART WYE / 23/10/2014

View Document

02/05/142 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STUART WYE / 04/04/2011

View Document

09/05/119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

24/09/0824 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ

View Document

01/06/991 June 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: LEOPOLD HOUSE 43-44 LEOPOLD STREET DERBY DE1 2HF

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 AUDITOR'S RESIGNATION

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/08/9328 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9327 June 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 REGISTERED OFFICE CHANGED ON 27/06/93

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 COMPANY NAME CHANGED LONSHIRE LIMITED CERTIFICATE ISSUED ON 19/02/90

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/09/8919 September 1989 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