ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED
Company number 02879876
- Company Overview for ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED (02879876)
- Filing history for ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED (02879876)
- People for ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED (02879876)
- Charges for ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED (02879876)
- More for ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED (02879876)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
28 Nov 2018 | PSC07 | Cessation of Helen Louise Walker as a person with significant control on 14 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Helen Louise Walker as a director on 11 September 2018 | |
11 Sep 2018 | AP03 | Appointment of Mr Simon Roy Vinter as a secretary on 11 September 2018 | |
11 Sep 2018 | TM02 | Termination of appointment of Helen Louise Walker as a secretary on 11 September 2018 | |
11 Sep 2018 | PSC01 | Notification of Simon Roy Vinter as a person with significant control on 11 September 2018 | |
02 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
02 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Feb 2018 | AP03 | Appointment of Helen Louise Walker as a secretary on 1 January 2018 | |
19 Feb 2018 | TM02 | Termination of appointment of Simon Roy Vinter as a secretary on 1 January 2018 | |
19 Feb 2018 | PSC07 | Cessation of Simon Roy Vinter as a person with significant control on 1 January 2018 | |
19 Feb 2018 | PSC01 | Notification of Helen Louise Walker as a person with significant control on 1 January 2018 | |
19 Feb 2018 | AP01 | Appointment of Helen Louise Walker as a director on 1 January 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
28 Sep 2017 | PSC01 | Notification of Simon Roy Vinter as a person with significant control on 31 August 2017 | |
28 Sep 2017 | PSC07 | Cessation of Andrew Ridge as a person with significant control on 31 August 2017 | |
16 Jun 2017 | AP03 | Appointment of Mr Simon Roy Vinter as a secretary on 16 June 2017 | |
16 Jun 2017 | TM02 | Termination of appointment of Andrew Ridge as a secretary on 16 June 2017 | |
16 Jun 2017 | AP01 | Appointment of Mr Simon Roy Vinter as a director on 16 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Andrew Ridge as a director on 16 June 2017 | |
25 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
13 Jan 2015 | TM01 | Termination of appointment of William Clough as a director on 13 January 2015 |