ORION ELECTROTECH LIMITED - AYLESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-03-22 View Report
Officers. Appointment date: 2023-10-26. Officer name: Mr Grant Nesbitt. 2024-01-09 View Report
Officers. Officer name: Mr Edward Mcglinn. Appointment date: 2023-10-26. 2024-01-09 View Report
Incorporation. Memorandum articles. 2023-12-10 View Report
Resolution. Description: Resolutions. 2023-12-10 View Report
Officers. Termination date: 2023-09-25. Officer name: John Waters. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Accounts. Accounts type full. 2023-03-07 View Report
Officers. Change date: 2022-11-01. Officer name: Azets (Chbs) Limited. 2022-11-01 View Report
Confirmation statement. Statement with updates. 2022-08-08 View Report
Accounts. Accounts type full. 2021-12-23 View Report
Officers. Termination date: 2021-10-11. Officer name: Christopher Benham. 2021-11-22 View Report
Officers. Officer name: Mr Ross Daniel Benham. Appointment date: 2021-10-11. 2021-11-22 View Report
Confirmation statement. Statement with updates. 2021-08-12 View Report
Accounts. Accounts type full. 2021-05-13 View Report
Officers. Change date: 2021-01-27. Officer name: Mr Christopher Benham. 2021-01-27 View Report
Officers. Officer name: Clark Howes Business Services Limited. Change date: 2020-09-08. 2020-09-09 View Report
Confirmation statement. Statement with updates. 2020-08-12 View Report
Accounts. Accounts type full. 2020-03-03 View Report
Confirmation statement. Statement with updates. 2019-08-29 View Report
Officers. Appointment date: 2019-05-10. Officer name: Clark Howes Business Services Limited. 2019-07-02 View Report
Accounts. Change account reference date company current extended. 2019-02-25 View Report
Officers. Termination date: 2018-12-12. Officer name: Clark Howes Business Services Limited. 2018-12-12 View Report
Persons with significant control. Psc name: Orion Managed Services Limited. Notification date: 2017-03-30. 2018-11-21 View Report
Persons with significant control. Cessation date: 2018-10-10. Psc name: John Waters. 2018-11-21 View Report
Persons with significant control. Psc name: Christopher Benham. Cessation date: 2018-10-10. 2018-11-21 View Report
Persons with significant control. Psc name: John Waters. Cessation date: 2018-10-10. 2018-11-21 View Report
Confirmation statement. Statement with updates. 2018-08-09 View Report
Persons with significant control. Psc name: Christopher Benham. Cessation date: 2017-08-09. 2018-08-09 View Report
Accounts. Accounts type full. 2018-07-26 View Report
Officers. Appointment date: 2017-08-24. Officer name: Clark Howes Business Services Limited. 2017-10-23 View Report
Accounts. Accounts type full. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-08-24 View Report
Persons with significant control. Psc name: John Waters. Notification date: 2016-04-06. 2017-08-24 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Christopher Benham. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Accounts. Accounts type full. 2016-08-11 View Report
Auditors. Auditors resignation company. 2015-11-26 View Report
Address. New address: Hmt Llp the Hub Station Road Henley on Thames RG9 1AY. Old address: C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Accounts. Accounts type full. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type medium. 2014-07-29 View Report
Mortgage. Charge number: 034169110005. 2014-06-11 View Report
Officers. Officer name: Keith Taylor. 2014-05-08 View Report
Officers. Officer name: Keith Taylor. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2013-08-09 View Report
Accounts. Accounts type medium. 2013-07-22 View Report
Resolution. Description: Resolutions. 2013-01-16 View Report
Capital. Capital allotment shares. 2012-12-24 View Report