ORPHIOUS UTILITIES LIMITED

Company Documents

DateDescription
09/05/229 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/222 March 2022 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-02

View Document

17/06/2117 June 2021 Registered office address changed from Hollycroft Heights High Road Wisbech St Mary Wisbech Cambridgeshire PE13 4RA England to Townshend House Crown Road Norwich NR1 3DT on 2021-06-17

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

16/06/2116 June 2021 Statement of affairs

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE WATSON / 09/08/2019

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 4 DARTHILL ROAD MARCH CAMBRIDGESHIRE PE15 8HP UNITED KINGDOM

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WATSON / 09/08/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE WATSON / 09/08/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WATSON / 09/08/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE WATSON

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WATSON

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS KATY CHARLOTTE DENNIS

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS LOUISE WATSON

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR NIGEL PAUL DENNIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/06/1526 June 2015 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