Advanced company searchLink opens in new window

ORION CLINICAL SERVICES LIMITED

Company number 03457136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jul 2019 AP01 Appointment of Mr Hemant Patel as a director on 28 June 2019
10 Jul 2019 AP01 Appointment of Mr John Richard Gahan as a director on 28 June 2019
04 Jul 2019 PSC02 Notification of Cbpe Capital Llp as a person with significant control on 3 June 2019
04 Jul 2019 PSC02 Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 3 June 2019
05 Feb 2019 MR01 Registration of charge 034571360010, created on 30 January 2019
04 Feb 2019 MR01 Registration of charge 034571360009, created on 30 January 2019
02 Feb 2019 MR04 Satisfaction of charge 034571360007 in full
02 Feb 2019 MR04 Satisfaction of charge 034571360008 in full
02 Feb 2019 MR04 Satisfaction of charge 034571360006 in full
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
15 Nov 2017 MR01 Registration of charge 034571360008, created on 30 October 2017
06 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
17 Jul 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 AP01 Appointment of Mr James Ronald Openshaw as a director on 27 April 2017
19 Jun 2017 TM01 Termination of appointment of Frank Matthew Sunderland Hall as a director on 31 May 2017
14 Oct 2016 TM02 Termination of appointment of Alexandra Picard as a secretary on 16 September 2016
12 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 TM01 Termination of appointment of James Ronald Openshaw as a director on 26 April 2016
29 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 101,592
22 Sep 2015 MR04 Satisfaction of charge 5 in full
21 Sep 2015 AP03 Appointment of Mrs Alexandra Picard as a secretary on 17 September 2015
21 Sep 2015 AP01 Appointment of Mr Frank Matthew Sunderland Hall as a director on 17 September 2015
08 Sep 2015 AA Group of companies' accounts made up to 31 December 2014