ORBITAL SITE SERVICES LIMITED

06451195
4 STAR ROAD PARTRIDGE GREEN HORSHAM RH13 8RA

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 11 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 accounts Annual Accounts 10 Buy now
01 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2022 accounts Annual Accounts 10 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2021 accounts Annual Accounts 10 Buy now
06 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2020 accounts Amended Accounts 7 Buy now
24 Jan 2020 accounts Annual Accounts 8 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2020 capital Return of Allotment of shares 3 Buy now
20 Mar 2019 officers Termination of appointment of secretary (Pp Secretaries Limited) 1 Buy now
15 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2019 accounts Annual Accounts 9 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Annual Accounts 9 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jan 2016 accounts Annual Accounts 7 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
17 Dec 2015 officers Change of particulars for director (Mr Conrad William De Jong) 2 Buy now
17 Dec 2015 officers Change of particulars for director (Ms Jacqueline Ann Rebecca Charge) 2 Buy now
26 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2015 accounts Annual Accounts 7 Buy now
23 Jan 2015 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 6 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
23 Oct 2012 accounts Annual Accounts 6 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
21 Jul 2011 officers Appointment of director (Ms Jacqueline Ann Rebecca Charge) 2 Buy now
20 Jul 2011 mortgage Particulars of a mortgage or charge 11 Buy now
14 Jan 2011 accounts Annual Accounts 5 Buy now
07 Jan 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 capital Return of Allotment of shares 3 Buy now
19 Aug 2010 mortgage Particulars of a mortgage or charge 6 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
22 Dec 2009 officers Change of particulars for director (Conrad William De Jong) 2 Buy now
22 Dec 2009 officers Change of particulars for corporate secretary (Pp Secretaries Limited) 2 Buy now
11 Oct 2009 accounts Annual Accounts 5 Buy now
30 Sep 2009 accounts Accounting reference date extended from 31/12/2008 to 30/04/2009 1 Buy now
31 Dec 2008 annual-return Return made up to 12/12/08; full list of members 3 Buy now
22 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Dec 2007 incorporation Incorporation Company 16 Buy now