ORWELL FINANCIAL SOLUTIONS LTD.

Company Documents

DateDescription
11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

01/11/211 November 2021 Application to strike the company off the register

View Document

06/07/216 July 2021 Director's details changed for Hayley Patricia Ransome on 2021-06-30

View Document

06/07/216 July 2021 Change of details for Mr Andrew Stuart Macmillan as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Director's details changed for Mr Andrew Stuart Macmillan on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/01/1931 January 2019 31/12/17 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MACMILLAN / 24/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY PATRICIA RANSOME / 24/08/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

24/08/1824 August 2018 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY PATRICIA RANSOME / 24/08/2018

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 4 & 5 PEGASUS ORION AVENUE GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 22/08/10 STATEMENT OF CAPITAL GBP 5.17

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY PATRICIA RANSOME / 22/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACMILLAN / 22/08/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: FELAW MALTING 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

04/09/034 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 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