ORWELL SOLUTION SERVICES LTD

Company Documents

DateDescription
15/10/2415 October 2024 Liquidators' statement of receipts and payments to 2024-09-22

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

14/10/2214 October 2022 Liquidators' statement of receipts and payments to 2022-09-22

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

05/10/215 October 2021 Declaration of solvency

View Document

05/10/215 October 2021 Appointment of a voluntary liquidator

View Document

04/10/214 October 2021 Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS England to Concorde House Grenville Place Mill Hill London NW7 3SA on 2021-10-04

View Document

18/05/2118 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MRS JESSICA ANN SAUNDERS / 01/09/2020

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ANN SAUNDERS / 01/09/2020

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

06/05/206 May 2020 COMPANY NAME CHANGED ORWELL BOOKKEEPING LTD CERTIFICATE ISSUED ON 06/05/20

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JESSICA ANN SAUNDERS / 01/05/2020

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 1 THE MEWS PENFOLD ROAD FELIXSTOWE SUFFOLK IP11 7BP ENGLAND

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PORTER

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JESSICA ANN SAUNDERS / 31/03/2020

View Document

08/04/208 April 2020 CESSATION OF ALISTAIR PORTER AS A PSC

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA ANN SAUNDERS

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR PORTER / 01/03/2020

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

31/10/1931 October 2019 DIRECTOR APPOINTED MRS JESSICA ANN SAUNDERS

View Document

21/10/1921 October 2019 CURRSHO FROM 31/08/2020 TO 31/12/2019

View Document

30/08/1930 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information