ORRIDGE SUPPLY CHAIN SERVICES LTD

10499224
PINDER HOUSE 249 UPPER THIRD STREET MILTON KEYNES ENGLAND MK9 1DS

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 23 Buy now
16 May 2024 mortgage Registration of a charge 13 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 23 Buy now
13 Jul 2023 officers Termination of appointment of director (David Barry Rugg) 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 23 Buy now
23 May 2022 officers Appointment of director (Mr Darren William Flack) 2 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2021 accounts Annual Accounts 22 Buy now
24 Mar 2021 officers Change of particulars for secretary (Mr Ian Lewis Fardell) 1 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 22 Buy now
09 Jul 2020 officers Appointment of director (Mr Ian Lewin Fardell) 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 accounts Annual Accounts 20 Buy now
27 Jun 2019 officers Appointment of secretary (Mr Ian Lewis Fardell) 2 Buy now
05 Mar 2019 officers Termination of appointment of secretary (Andrew Hetzel) 1 Buy now
05 Mar 2019 officers Termination of appointment of director (Andrew Hetzel) 1 Buy now
06 Feb 2019 officers Appointment of secretary (Mr Andrew Hetzel) 2 Buy now
06 Feb 2019 officers Appointment of director (Mr Andrew Hetzel) 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 officers Termination of appointment of director (Louise Jane Isaac) 1 Buy now
03 Dec 2018 officers Termination of appointment of secretary (Louise Jane Isaac) 1 Buy now
24 Aug 2018 accounts Annual Accounts 21 Buy now
15 Feb 2018 mortgage Registration of a charge 14 Buy now
15 Jan 2018 mortgage Registration of a charge 26 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 officers Termination of appointment of director (Philip Hammond Rhys Gwyn) 1 Buy now
09 Jun 2017 mortgage Registration of a charge 23 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Nov 2016 incorporation Incorporation Company 12 Buy now