ORME & SLADE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

06/06/256 June 2025 Change of details for Red Kite Law Llp as a person with significant control on 2025-04-01

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

20/11/2420 November 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

10/11/2310 November 2023 Termination of appointment of Lucy Ann Hollis as a director on 2023-11-10

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

10/05/2310 May 2023 Termination of appointment of David Sangster as a director on 2023-05-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 SECOND FILING OF AP01 FOR CATRIN MARY JONES

View Document

02/07/192 July 2019 SECOND FILING OF AP01 FOR MATHEW ISAAC BOWEN

View Document

02/07/192 July 2019 SECOND FILING OF AP01 FOR LUKE ALEXANDER SMITH

View Document

02/07/192 July 2019 SECOND FILING OF AP01 FOR TIMOTHY JOHN LEONARD HAGGAR

View Document

02/07/192 July 2019 SECOND FILING OF AP01 FOR MICHAEL DAVID EVANS

View Document

02/07/192 July 2019 SECOND FILING OF AP01 FOR LUCY ANN HOLLIS

View Document

02/07/192 July 2019 SECOND FILING OF AP01 FOR DAVID SANGSTER

View Document

02/07/192 July 2019 SECOND FILING OF AP01 FOR PAUL JOHN JAMES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MRS CATRIN MARY JONES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY YEOMANS

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR DAVID SANGSTER

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS LUCY ANN HOLLIS

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN LEONARD HAGGAR

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR MATHEW ISAAC BOWEN

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR LUKE ALEXANDER SMITH

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR PAUL JOHN JAMES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR MICHAEL DAVID EVANS

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE SUTHERLAND

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED KITE LAW LLP

View Document

22/05/1922 May 2019 CESSATION OF DAVID ANDREW RUSHTON AS A PSC

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE LOUISE SUTHERLAND / 01/04/2019

View Document

15/01/1915 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/01/1830 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE NEILSON

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE NEILSON

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/11/1530 November 2015 03/11/15 STATEMENT OF CAPITAL GBP 1.25

View Document

30/11/1530 November 2015 SUB-DIVISION 03/11/15

View Document

30/11/1530 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1518 November 2015 ADOPT ARTICLES 03/11/2015

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENSMITH

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GREENSMITH

View Document

02/07/152 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE LOUISE SUTHERLAND / 19/12/2014

View Document

17/06/1417 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MISS JULIE LOUISE SUTHERLAND

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN NEILSON / 07/06/2010

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW RUSHTON / 07/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CHARLOTTE YEOMANS / 07/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NEWCOMBE GREENSMITH / 07/06/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED JULIE DAWN NEILSON

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 DIRECTOR APPOINTED LUCY CHARLOTTE YEOMANS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 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