- Company Overview for ORBITAL EYEWEAR LIMITED (04937911)
- Filing history for ORBITAL EYEWEAR LIMITED (04937911)
- People for ORBITAL EYEWEAR LIMITED (04937911)
- More for ORBITAL EYEWEAR LIMITED (04937911)
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) |
---|---|---|---|
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Nov 2021 | PSC04 | Change of details for Doctor Ewen Sorley Macmillan as a person with significant control on 1 April 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
17 Nov 2021 | PSC04 | Change of details for Doctor Ewen Sorley Macmillan as a person with significant control on 1 April 2021 | |
17 Nov 2021 | TM02 | Termination of appointment of Linda Janet Macmillan as a secretary on 1 April 2021 | |
17 Nov 2021 | PSC07 | Cessation of Linda Janet Macmillan as a person with significant control on 1 April 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 3rd Floor 6 Gay Street Bath Somerset BA1 2PH England to 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 3 November 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
25 Oct 2018 | PSC04 | Change of details for Doctor Ewen Sorley Macmillan as a person with significant control on 20 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of Ewen Sorley Macmillan as a person with significant control on 20 October 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from Sterling House Upper Bristol Road Bath Somerset BA1 3AN United Kingdom to 3rd Floor 6 Gay Street Bath Somerset BA1 2PH on 25 January 2018 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
20 Oct 2017 | PSC01 | Notification of Ewen Sorley Macmillan as a person with significant control on 6 April 2016 | |
20 Oct 2017 | PSC01 | Notification of Linda Janet Macmillan as a person with significant control on 6 April 2016 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |