ORTHOS (PROJECTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Register inspection address has been changed from 10 Station Street Kibworth Kibworth Beauchamp Leics LE8 0LN to 2 Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/08/204 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM ORTHOS (PROJECTS) LIMITED FERNIE ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7PH UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM FERNIE ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7PH

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE CAROL MARY HODGES / 20/05/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

03/01/203 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/203 January 2020 18/11/19 STATEMENT OF CAPITAL GBP 952

View Document

03/01/203 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1929 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

03/09/183 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 972

View Document

28/12/1728 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/1728 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1731 October 2017 31/03/16 STATEMENT OF CAPITAL GBP 1012

View Document

31/10/1731 October 2017 12/09/16 STATEMENT OF CAPITAL GBP 992

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR LEE ROBERT JOSEPH HODGES

View Document

02/11/162 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1615 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

20/04/1620 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/1620 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/10/154 October 2015 DIRECTOR APPOINTED JOSEPHINE CAROL MARY HODGES

View Document

04/10/154 October 2015 DIRECTOR APPOINTED SUSAN MARGARET HALL

View Document

21/08/1521 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES

View Document

27/04/1527 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/151 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

11/03/1411 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

04/03/134 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

27/02/1227 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

30/03/1130 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 £ IC 12550/1052 07/10/05 £ SR 11498@1=11498

View Document

17/11/0517 November 2005 RE AGREEMENT 07/10/05

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

28/04/0528 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/03/977 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

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 PRE95 MORTGAGE DOCUMENT PACKAGE

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/10/939 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/939 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 S386 DISP APP AUDS 02/04/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9325 February 1993 AUDITOR'S RESIGNATION

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 £ IC 25100/12550 £ SR 12550@1=12550

View Document

30/09/8830 September 1988 ADOPT MEM AND ARTS 19/09/88

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: 1 NEWGATE STREET NEWCASTLE-UPON-TYNE

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 AUDITOR'S RESIGNATION

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

21/08/8721 August 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

03/06/773 June 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/773 June 1977 CERTIFICATE OF INCORPORATION

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