Advanced company searchLink opens in new window

ORION ACCESS (EQUIPMENT) LIMITED

Company number 06851810

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)
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
15 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2018 CS01 Confirmation statement made on 1 March 2018 with updates
14 Sep 2018 AA01 Previous accounting period shortened from 27 March 2018 to 31 December 2017
27 Mar 2018 AA Total exemption full accounts made up to 27 March 2017
26 Mar 2018 PSC07 Cessation of Paul Page Mitchell as a person with significant control on 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
19 Mar 2018 PSC01 Notification of Victoria Chalk as a person with significant control on 1 June 2016
19 Mar 2018 PSC01 Notification of Paul Page Mitchell as a person with significant control on 1 June 2016
19 Mar 2018 PSC01 Notification of Paul Chalk as a person with significant control on 1 June 2016
14 Mar 2018 TM01 Termination of appointment of Paul Page Mitchell as a director on 28 February 2018
10 Jan 2018 AD01 Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to 13 Landau Way Darent Industrial Park Erith Kent DA8 2LF on 10 January 2018
27 Dec 2017 AA01 Previous accounting period shortened from 28 March 2017 to 27 March 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates