CORBITAL LTD

11036509
D B HOUSE GEORGE BAYLIS COURT GEORGE BAYLIS WAY DROITWICH WR9 9RB

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 8 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2023 accounts Annual Accounts 8 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 9 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2021 accounts Annual Accounts 9 Buy now
05 Jan 2021 officers Change of particulars for director (Mr Peter Steven Ormerod) 2 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 8 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2019 accounts Annual Accounts 8 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2018 officers Change of particulars for director (Mrs Nicole Mcgrory) 2 Buy now
12 Jul 2018 officers Change of particulars for director (Mr Peter Steven Ormerod) 2 Buy now
19 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2017 capital Return of Allotment of shares 4 Buy now
08 Nov 2017 capital Return of Allotment of shares 4 Buy now
08 Nov 2017 capital Return of Allotment of shares 4 Buy now
27 Oct 2017 incorporation Incorporation Company 49 Buy now