Advanced company searchLink opens in new window

ORION SECURITY HOLDINGS LIMITED

Company number 04025596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2019 DS01 Application to strike the company off the register
26 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
18 Dec 2018 AP03 Appointment of Mr Arthur John Ayres as a secretary on 11 October 2018
18 Dec 2018 AP01 Appointment of Mr Mark Edward Cornford as a director on 11 October 2018
18 Dec 2018 TM02 Termination of appointment of Ian Michael Earley as a secretary on 11 October 2018
30 Nov 2018 AP01 Appointment of Mr Arthur John Ayres as a director on 11 October 2018
30 Nov 2018 TM01 Termination of appointment of Stephen Charles Pedley as a director on 11 October 2018
30 Nov 2018 TM01 Termination of appointment of Ian Michael Earley as a director on 11 October 2018
30 Nov 2018 TM01 Termination of appointment of Shaun David Allison as a director on 11 October 2018
30 Nov 2018 AD01 Registered office address changed from The Mills Canal Street Derby DE1 2RJ to First Avenue Westfield Trading Estate Midsomer Norton Bath Somerset BA3 4BS on 30 November 2018
23 Nov 2018 PSC02 Notification of Integrity Print Limited as a person with significant control on 11 October 2018
23 Nov 2018 PSC07 Cessation of Ian Michael Earley as a person with significant control on 11 October 2018
23 Nov 2018 PSC07 Cessation of Shaun David Allison as a person with significant control on 11 October 2018
23 Nov 2018 PSC07 Cessation of Stephen Charles Pedley as a person with significant control on 11 October 2018
23 Nov 2018 PSC02 Notification of Integrity Print Limited as a person with significant control on 21 November 2018
15 Oct 2018 MR01 Registration of charge 040255960001, created on 11 October 2018
25 May 2018 AA Total exemption full accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
09 May 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
01 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 75