Advanced company searchLink opens in new window

ORBITAL SITE SERVICES LIMITED

Company number 06451195

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 CS01 Confirmation statement made on 12 December 2022 with updates
24 Feb 2023 AD01 Registered office address changed from 4 Star Road, Partridge Green, West Sussex 4 Star Road Partridge Green Horsham RH13 8RA England to 4 Star Road Partridge Green Horsham RH13 8RA on 24 February 2023
24 Feb 2023 AD01 Registered office address changed from 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA England to 4 Star Road, Partridge Green, West Sussex 4 Star Road Partridge Green Horsham RH13 8RA on 24 February 2023
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
01 Feb 2022 CS01 Confirmation statement made on 12 December 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
06 Mar 2021 CS01 Confirmation statement made on 12 December 2020 with updates
25 Jan 2021 PSC04 Change of details for Mr Conrad William De Jong as a person with significant control on 12 December 2020
25 Jan 2021 PSC04 Change of details for Ms Jacqueline Ann Rebecca Charge as a person with significant control on 12 December 2020
29 Jan 2020 AAMD Amended total exemption full accounts made up to 30 April 2018
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with updates
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 6
20 Mar 2019 TM02 Termination of appointment of Pp Secretaries Limited as a secretary on 13 March 2019
15 Mar 2019 AD01 Registered office address changed from Cornelius House, 178-180 Church Road, Hove East Sussex BN3 2DJ to 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA on 15 March 2019
17 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016