STUDY ORBITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

11/02/2311 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/07/2110 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 COMPANY NAME CHANGED LUNEXIS CONSULTING LTD CERTIFICATE ISSUED ON 02/07/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

08/11/198 November 2019 COMPANY NAME CHANGED EASY WORKDAY LIMITED CERTIFICATE ISSUED ON 08/11/19

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/09/185 September 2018 COMPANY NAME CHANGED S3CO LIMITED CERTIFICATE ISSUED ON 05/09/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

14/10/1714 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDRA SEKHAR TALUPULA

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 18 BRAINTON AVENUE FELTHAM MIDDLESEX TW14 0AY

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 COMPANY NAME CHANGED SANWIN IQ LIMITED CERTIFICATE ISSUED ON 01/08/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, NO UPDATES

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS ENGLAND

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM FLAT NO 21 CLAREMOUNT HOUSE 47 WORCESTER ROAD SUTTON SURREY SM2 6PB

View Document

08/08/138 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/05/1330 May 2013 Annual return made up to 22 July 2012 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM FLAT NO 29 PEELERS GATE 7-9 WAYTE STREET COSHAM PORTSMOUTH PO6 3AR UK

View Document

05/07/125 July 2012 COMPANY NAME CHANGED COMPUTECH (UK) SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/07/12

View Document

29/06/1229 June 2012 CHANGE OF NAME 27/06/2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM FLAT 35 MADISON HEIGHTS 17-27 HIGH STREET HOUNSLOW TW3 1TA ENGLAND

View Document

09/11/119 November 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information