- Company Overview for ORBITAL INDUSTRIES LIMITED (06576425)
- Filing history for ORBITAL INDUSTRIES LIMITED (06576425)
- People for ORBITAL INDUSTRIES LIMITED (06576425)
- Charges for ORBITAL INDUSTRIES LIMITED (06576425)
- More for ORBITAL INDUSTRIES LIMITED (06576425)
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) |
---|---|---|---|
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Nov 2019 | MR01 | Registration of charge 065764250003, created on 7 November 2019 | |
07 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
07 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
03 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from Suite D Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG to Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE on 8 September 2018 | |
08 Sep 2018 | CH03 | Secretary's details changed for Mr Jonathan Paul Ashford on 1 September 2018 | |
02 May 2018 | CS01 |
Confirmation statement made on 25 April 2018 with updates
|
|
10 Nov 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
10 Aug 2017 | PSC04 | Change of details for Mr Stephen Andrew Mccool as a person with significant control on 1 May 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Mr Stephen Andrew Mccool on 1 May 2017 | |
10 Aug 2017 | PSC04 | Change of details for Mrs Priscilla Mccool as a person with significant control on 1 May 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Mrs Priscilla Mccool on 1 May 2017 | |
14 Jul 2017 | PSC01 | Notification of Priscilla Mccool as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Stephen Andrew Mccool as a person with significant control on 6 April 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 April 2015
Statement of capital on 2015-04-27
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 May 2014 | AR01 |
Annual return made up to 25 April 2014
Statement of capital on 2014-05-07
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders |