ORION SECURITY HOLDINGS LIMITED

04025596
FIRST AVENUE WESTFIELD TRADING ESTATE MIDSOMER NORTON BATH BA3 4BS

Documents

Documents
Date Category Description Pages
18 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 officers Appointment of secretary (Mr Arthur John Ayres) 2 Buy now
18 Dec 2018 officers Appointment of director (Mr Mark Edward Cornford) 2 Buy now
18 Dec 2018 officers Termination of appointment of secretary (Ian Michael Earley) 1 Buy now
30 Nov 2018 officers Appointment of director (Mr Arthur John Ayres) 2 Buy now
30 Nov 2018 officers Termination of appointment of director (Stephen Charles Pedley) 1 Buy now
30 Nov 2018 officers Termination of appointment of director (Ian Michael Earley) 1 Buy now
30 Nov 2018 officers Termination of appointment of director (Shaun David Allison) 1 Buy now
30 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
23 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
23 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
23 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
23 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
15 Oct 2018 mortgage Registration of a charge 47 Buy now
25 May 2018 accounts Annual Accounts 7 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2017 accounts Annual Accounts 7 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Jul 2016 accounts Annual Accounts 30 Buy now
03 May 2016 annual-return Annual Return 6 Buy now
15 Jul 2015 capital Notice of cancellation of shares 4 Buy now
15 Jul 2015 capital Return of purchase of own shares 3 Buy now
22 Jun 2015 officers Termination of appointment of director (Nicholas Stuart Wye) 1 Buy now
15 Jun 2015 accounts Annual Accounts 25 Buy now
05 May 2015 annual-return Annual Return 7 Buy now
23 Oct 2014 officers Change of particulars for director (Nicholas Stuart Wye) 2 Buy now
02 May 2014 annual-return Annual Return 7 Buy now
23 Apr 2014 accounts Annual Accounts 24 Buy now
20 Jun 2013 accounts Annual Accounts 25 Buy now
25 Apr 2013 annual-return Annual Return 7 Buy now
26 Sep 2012 accounts Annual Accounts 26 Buy now
01 May 2012 annual-return Annual Return 7 Buy now
09 May 2011 annual-return Annual Return 7 Buy now
09 May 2011 officers Change of particulars for director (Nicholas Stuart Wye) 2 Buy now
27 Apr 2011 accounts Annual Accounts 24 Buy now
28 Jun 2010 accounts Annual Accounts 24 Buy now
30 Apr 2010 annual-return Annual Return 6 Buy now
30 Apr 2010 officers Change of particulars for secretary (Ian Michael Earley) 1 Buy now
30 Apr 2010 officers Change of particulars for director (Ian Michael Earley) 2 Buy now
15 Sep 2009 accounts Annual Accounts 12 Buy now
15 May 2009 annual-return Return made up to 25/04/09; full list of members 5 Buy now
17 Sep 2008 accounts Annual Accounts 12 Buy now
02 Sep 2008 annual-return Return made up to 03/07/08; full list of members 5 Buy now
07 Nov 2007 accounts Annual Accounts 12 Buy now
26 Sep 2007 annual-return Return made up to 03/07/07; full list of members 3 Buy now
14 Sep 2006 accounts Annual Accounts 11 Buy now
07 Jul 2006 annual-return Return made up to 03/07/06; full list of members 3 Buy now
07 Jul 2006 address Registered office changed on 07/07/06 from: the mills canal street derby derbyshire DE1 2RJ 1 Buy now
14 Oct 2005 accounts Annual Accounts 12 Buy now
05 Sep 2005 annual-return Return made up to 03/07/05; full list of members 3 Buy now
20 Oct 2004 accounts Annual Accounts 14 Buy now
14 Jul 2004 annual-return Return made up to 03/07/04; full list of members 9 Buy now
25 Sep 2003 accounts Annual Accounts 13 Buy now
13 Jul 2003 annual-return Return made up to 03/07/03; full list of members 9 Buy now
26 Jul 2002 annual-return Return made up to 03/07/02; full list of members 9 Buy now
07 May 2002 accounts Annual Accounts 13 Buy now
21 Mar 2002 accounts Accounting reference date extended from 31/07/01 to 31/12/01 1 Buy now
26 Sep 2001 miscellaneous Miscellaneous 2 Buy now
15 Aug 2001 annual-return Return made up to 03/07/01; full list of members 7 Buy now
21 Jun 2001 capital Ad 31/01/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Jan 2001 change-of-name Certificate Change Of Name Company 3 Buy now
05 Dec 2000 address Registered office changed on 05/12/00 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
05 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
05 Dec 2000 officers New director appointed 2 Buy now
05 Dec 2000 officers New director appointed 2 Buy now
05 Dec 2000 officers New director appointed 2 Buy now
05 Dec 2000 officers Director resigned 1 Buy now
05 Dec 2000 officers Secretary resigned 1 Buy now
03 Jul 2000 incorporation Incorporation Company 14 Buy now