ORISEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

13/02/2413 February 2024 Full accounts made up to 2023-03-28

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-29

View Document

01/12/221 December 2022 Appointment of Mr Jonathan David Green as a director on 2022-11-17

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/04/2130 April 2021 29/03/21 UNAUDITED ABRIDGED

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

23/12/1923 December 2019 29/03/19 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

19/12/1819 December 2018 29/03/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

21/12/1721 December 2017 29/03/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

01/05/161 May 2016 COMPANY NAME CHANGED ORIGIN SECURITY LIMITED CERTIFICATE ISSUED ON 01/05/16

View Document

01/05/161 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

03/03/163 March 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

15/12/1515 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

14/09/1514 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

05/03/155 March 2015 CURRSHO FROM 31/08/2014 TO 30/09/2013

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/03/155 March 2015 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY HEIDI STEWART

View Document

17/09/1417 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 SAIL ADDRESS CREATED

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN GALBRAITH

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED ORIGIN SECURITY CONTROLS LIMITED CERTIFICATE ISSUED ON 27/11/13

View Document

15/11/1315 November 2013 COMPANY NAME CHANGED 15581 LIMITED CERTIFICATE ISSUED ON 15/11/13

View Document

15/11/1315 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086608000001

View Document

05/11/135 November 2013 SECRETARY APPOINTED HEIDI KAREN STEWART

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR COLIN ALEXANDER GALBRAITH

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT AUSTEN

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR PHILIP CLIFFORD STEWART

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/08/1322 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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