- Company Overview for ORION SUPPORT SERVICES LIMITED (06814159)
- Filing history for ORION SUPPORT SERVICES LIMITED (06814159)
- People for ORION SUPPORT SERVICES LIMITED (06814159)
- Charges for ORION SUPPORT SERVICES LIMITED (06814159)
- Insolvency for ORION SUPPORT SERVICES LIMITED (06814159)
- More for ORION SUPPORT SERVICES LIMITED (06814159)
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
|
|
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
|
|
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
|
|
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
|
|
11 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
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 |