Advanced company searchLink opens in new window

ORION SUPPORT SERVICES LIMITED

Company number 06814159

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)
04 Sep 2017 CH01 Director's details changed for John Mark Stride on 4 September 2017
30 Aug 2017 AA Accounts for a small company made up to 31 March 2016
08 Aug 2017 AP01 Appointment of Dean Butt as a director on 20 July 2017
08 Aug 2017 TM01 Termination of appointment of Elizabeth Ann Watkins as a director on 20 July 2017
28 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of 3,335"a" ordinary shares of 1P each. Consent require, ordinary shares of £0.01 each in the capital of the company; "a" ordinary shares of £0.01 each in the capital of the company; and "b" ordinary shares of £0.01 each in the capital of the company. Consent given by the holders of all the issued share of such class for any and all purposes. 20/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 173.36
20 Apr 2017 SH08 Change of share class name or designation
20 Apr 2017 SH10 Particulars of variation of rights attached to shares
07 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
20 Feb 2017 MR01 Registration of charge 068141590007, created on 17 February 2017
13 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
22 Nov 2016 AUD Auditor's resignation
05 May 2016 MR01 Registration of charge 068141590006, created on 29 April 2016
19 Apr 2016 AP01 Appointment of Mrs Elizabeth Ann Watkins as a director on 14 April 2016
19 Apr 2016 TM01 Termination of appointment of Philip William Kent as a director on 14 April 2016
14 Apr 2016 MR01 Registration of charge 068141590005, created on 30 March 2016
20 Mar 2016 AD01 Registered office address changed from , 8 High Street, Brentwood, Essex, CM14 4AB to Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex IG6 3TU on 20 March 2016
17 Mar 2016 AA Accounts for a small company made up to 30 June 2015
22 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 133.35
11 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 133.35
03 Mar 2015 CH01 Director's details changed for John Mark Stride on 3 March 2015
03 Mar 2015 CH01 Director's details changed for Mr Philip William Kent on 3 March 2015
17 Oct 2014 AA Accounts for a small company made up to 30 June 2014