ORLANDO COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

25/11/2125 November 2021 Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 2021-11-25

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WALKER / 26/10/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE & WEAR NE12 8ET

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

15/06/1715 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

29/05/1529 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

11/12/1411 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MISS JOANNE WALKER

View Document

28/05/1428 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE AND WEAR NE12 8ET

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 S366A DISP HOLDING AGM 08/10/07

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/02/0710 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/08/043 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: UNIT G ENTERPRISE TRADING ESTATE GUINESS ROAD MANCHESTER M17 1SD

View Document

03/12/033 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/06/031 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03

View Document

11/04/0311 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/11/0010 November 2000 AUDITOR'S RESIGNATION

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/08/9728 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: CARRINGTON BUSINESS PARK, MANCHESTER ROAD, CARRINGTON,URMSTON, MANCHESTER,M31 4YR.

View Document

28/02/9628 February 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 DIRECTOR'S PARTICULARS CHANGED

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

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: C/O B. OLSBERG & CO., 31,KING STREET WEST MANCHESTER M3 2PF

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/911 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED GOODVILLE LIMITED CERTIFICATE ISSUED ON 28/03/91

View Document

05/12/905 December 1990 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