ORWELL FINANCIAL SOLUTIONS LTD.
Company Documents
Date | Description |
---|---|
11/12/2111 December 2021 | Voluntary strike-off action has been suspended |
11/12/2111 December 2021 | Voluntary strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
01/11/211 November 2021 | Application to strike the company off the register |
06/07/216 July 2021 | Director's details changed for Hayley Patricia Ransome on 2021-06-30 |
06/07/216 July 2021 | Change of details for Mr Andrew Stuart Macmillan as a person with significant control on 2021-06-30 |
06/07/216 July 2021 | Director's details changed for Mr Andrew Stuart Macmillan on 2021-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
31/01/1931 January 2019 | 31/12/17 UNAUDITED ABRIDGED |
24/08/1824 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MACMILLAN / 24/08/2018 |
24/08/1824 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY PATRICIA RANSOME / 24/08/2018 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
24/08/1824 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY PATRICIA RANSOME / 24/08/2018 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/09/1517 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/09/1410 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/09/133 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 4 & 5 PEGASUS ORION AVENUE GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/08/1228 August 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/09/117 September 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/09/107 September 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
06/09/106 September 2010 | 22/08/10 STATEMENT OF CAPITAL GBP 5.17 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY PATRICIA RANSOME / 22/08/2010 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACMILLAN / 22/08/2010 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/08/0926 August 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | VARYING SHARE RIGHTS AND NAMES |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/09/0811 September 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/09/0718 September 2007 | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/09/0718 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/03/073 March 2007 | NEW DIRECTOR APPOINTED |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/09/067 September 2006 | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: FELAW MALTING 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/08/0531 August 2005 | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: NO 2 HAWTHORNE BUSINESS CENTRE CALAIS STREET, BOXFORD SUDBURY SUFFOLK CO10 5JA |
04/09/034 September 2003 | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
02/09/022 September 2002 | SECRETARY RESIGNED |
22/08/0222 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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