ORS GROUP LIMITED

02183669
UNIT 2, TALLY CLOSE AGECROFT COMMERCE PARK SWINTON MANCHESTER M27 8WJ

Documents

Documents
Date Category Description Pages
12 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
14 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 officers Appointment of director (Mr Neil James Ritchie) 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Adam Thomas Councell) 1 Buy now
21 May 2019 officers Change of particulars for director (Mr Adam Thomas Councell) 2 Buy now
21 May 2019 officers Change of particulars for secretary (Ms Sarah Lesley Waudby) 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2019 accounts Annual Accounts 11 Buy now
18 Apr 2019 address Change Sail Address Company With New Address 1 Buy now
01 Apr 2019 officers Termination of appointment of director (Charles Antony Lawrence Skinner) 1 Buy now
01 Apr 2019 officers Appointment of director (Mr Charles Bligh) 2 Buy now
26 Oct 2018 officers Change of particulars for director (Mr Charles Antony Lawrence Skinner) 2 Buy now
26 Oct 2018 officers Change of particulars for director (Mr Adam Thomas Councell) 2 Buy now
26 Oct 2018 officers Change of particulars for secretary (Ms Sarah Lesley Waudby) 1 Buy now
10 Jul 2018 resolution Resolution 12 Buy now
09 Jul 2018 miscellaneous Second filing of Confirmation Statement dated 22/04/2018 5 Buy now
02 Jul 2018 officers Appointment of secretary (Ms Sarah Lesley Waudby) 2 Buy now
02 Jul 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2018 officers Appointment of director (Mr Charles Antony Lawrence Skinner) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (Simon Challis) 1 Buy now
02 Jul 2018 officers Appointment of director (Mr Adam Thomas Councell) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (Mark Thurlow) 1 Buy now
02 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2018 accounts Annual Accounts 11 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
02 Aug 2017 accounts Annual Accounts 12 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 officers Termination of appointment of director (Mark Guy Barnett) 2 Buy now
18 Nov 2016 officers Termination of appointment of secretary (Mark Guy Barnett) 2 Buy now
18 Nov 2016 officers Termination of appointment of director (Yvonne Joan Barnett) 2 Buy now
26 Oct 2016 accounts Annual Accounts 8 Buy now
13 Jun 2016 annual-return Annual Return 7 Buy now
02 Sep 2015 officers Termination of appointment of director (Joseph Pettit) 2 Buy now
25 Aug 2015 accounts Amended Accounts 7 Buy now
13 Jul 2015 accounts Annual Accounts 7 Buy now
06 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jun 2015 change-of-name Change Of Name Notice 2 Buy now
01 Jun 2015 annual-return Annual Return 8 Buy now
05 Dec 2014 officers Appointment of director (Joseph Pettit) 3 Buy now
05 Dec 2014 officers Appointment of director (Mark Thurlow) 3 Buy now
31 Oct 2014 accounts Annual Accounts 6 Buy now
23 Sep 2014 resolution Resolution 2 Buy now
23 Sep 2014 change-of-name Change Of Name Notice 2 Buy now
19 Sep 2014 mortgage Registration of a charge 5 Buy now
29 May 2014 annual-return Annual Return 6 Buy now
03 Sep 2013 accounts Annual Accounts 7 Buy now
23 Apr 2013 annual-return Annual Return 6 Buy now
05 Sep 2012 officers Termination of appointment of director (Barry Young) 2 Buy now
12 Jun 2012 accounts Annual Accounts 11 Buy now
24 Apr 2012 annual-return Annual Return 7 Buy now
10 Jun 2011 accounts Annual Accounts 7 Buy now
20 May 2011 annual-return Annual Return 7 Buy now
09 May 2011 officers Change of particulars for director (Mr Mark Guy Barnett) 2 Buy now
12 Oct 2010 officers Appointment of director (Barry Dimes Young) 3 Buy now
27 May 2010 accounts Annual Accounts 7 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Change of particulars for director (Simon Challis) 2 Buy now
03 Sep 2009 officers Appointment terminated director david savage 1 Buy now
17 Jun 2009 annual-return Return made up to 21/04/09; full list of members 10 Buy now
29 May 2009 accounts Annual Accounts 7 Buy now
26 May 2009 officers Director's change of particulars / simon challis / 16/12/2007 1 Buy now
07 Jan 2009 officers Appointment terminated director mark thurlow 1 Buy now
16 Jun 2008 accounts Annual Accounts 7 Buy now
12 Jun 2008 annual-return Return made up to 22/04/08; no change of members 8 Buy now
26 Oct 2007 accounts Annual Accounts 7 Buy now
03 Jun 2007 annual-return Return made up to 22/04/07; no change of members 8 Buy now
13 Jul 2006 accounts Annual Accounts 7 Buy now
26 Jun 2006 address Registered office changed on 26/06/06 from: image house 5 warrior park eagle close eastleigh hampshire SO53 4NF 1 Buy now
10 May 2006 annual-return Return made up to 22/04/06; full list of members 8 Buy now
05 Oct 2005 accounts Annual Accounts 7 Buy now
18 Jun 2005 annual-return Return made up to 22/04/05; full list of members 8 Buy now
11 May 2005 officers New director appointed 2 Buy now
11 May 2005 officers New director appointed 2 Buy now
07 Oct 2004 accounts Annual Accounts 7 Buy now
10 Jun 2004 annual-return Return made up to 22/04/04; full list of members 7 Buy now
09 Mar 2004 officers New director appointed 2 Buy now
15 Aug 2003 accounts Annual Accounts 7 Buy now
08 May 2003 annual-return Return made up to 22/04/03; full list of members 7 Buy now
14 Nov 2002 officers Director resigned 1 Buy now
25 Oct 2002 officers Director resigned 1 Buy now
12 Jun 2002 accounts Annual Accounts 7 Buy now
09 May 2002 annual-return Return made up to 02/05/02; full list of members 8 Buy now
16 Jun 2001 accounts Annual Accounts 7 Buy now
15 May 2001 annual-return Return made up to 02/05/01; full list of members 7 Buy now
06 Jul 2000 annual-return Return made up to 02/05/00; full list of members 7 Buy now
04 Jul 2000 accounts Annual Accounts 7 Buy now
19 May 1999 annual-return Return made up to 02/05/99; full list of members 6 Buy now
19 May 1999 address Registered office changed on 19/05/99 from: 15 whitfield park ringwood hampshire BH24 2DX 1 Buy now
19 May 1999 accounts Annual Accounts 7 Buy now
07 Apr 1999 officers New secretary appointed 2 Buy now
07 Apr 1999 officers Secretary resigned 1 Buy now
07 Apr 1999 address Registered office changed on 07/04/99 from: 15 malibres road chandlers ford eastleigh hampshire SO53 5DS 1 Buy now
14 Aug 1998 accounts Annual Accounts 7 Buy now
25 Jun 1998 annual-return Return made up to 02/05/98; no change of members 4 Buy now
06 Aug 1997 accounts Annual Accounts 8 Buy now