ORLEDGE ENGINEERING LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

07/07/217 July 2021 Application to strike the company off the register

View Document

08/04/218 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 PREVSHO FROM 31/10/2021 TO 31/01/2021

View Document

19/02/2119 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR SHELLEY ORLEDGE

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT TIMOTHY ORLEDGE / 08/03/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT TIMOTHY ORLEDGE / 08/03/2020

View Document

31/01/2031 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

29/09/1829 September 2018 CESSATION OF SHELLEY LOUISE ORLEDGE AS A PSC

View Document

29/09/1829 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT TIMOTHY ORLEDGE / 10/04/2018

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/10/1530 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TIMOTHY ORLEDGE / 17/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY LOUISE ORLEDGE / 17/08/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 52 COLTHURST DRIVE HANHAM BRISTOL BS15 3SG

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 17 MEMORIAL ROAD HANHAM BRISTOL BS15 3QB

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 2 THE MEADOWS HANHAM BRISTOL BS15 3PA UNITED KINGDOM

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY LOUISE ORLEDGE / 07/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TIMOTHY ORLEDGE / 07/01/2014

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 17 MEMORIAL ROAD HANHAM BRISTOL BS15 3QB UNITED KINGDOM

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TIMOTHY ORLEDGE / 11/10/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY LOUISE ORLEDGE / 11/10/2013

View Document

01/10/131 October 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