Advanced company searchLink opens in new window

ORTHO FABRICATION LIMITED

Company number 07357055

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)
19 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
22 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
25 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
05 Apr 2021 AA Micro company accounts made up to 31 December 2020
17 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
08 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
01 Nov 2018 TM02 Termination of appointment of Eghams Court Corporate Services Limited as a secretary on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of Andrew Mark Dewsbury as a director on 1 September 2018
01 Nov 2018 PSC02 Notification of Beagle Orthopaedic Ltd as a person with significant control on 1 September 2018
01 Nov 2018 PSC07 Cessation of Andrew Mark Dewsbury as a person with significant control on 1 September 2018
31 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with updates
23 Jul 2018 PSC04 Change of details for Mr Andrew Mark Dewsbury as a person with significant control on 23 July 2018
23 Jul 2018 CH01 Director's details changed for Mr Andrew Mark Dewsbury on 23 July 2018
23 Jul 2018 CH01 Director's details changed for Mr Leonard Thomas Lloyd on 23 July 2018
23 Jul 2018 CH01 Director's details changed for Mr Kenneth Paul Davis on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to 6 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 23 July 2018
23 Jul 2018 CH01 Director's details changed for Mr Martin Richard Salvage on 23 July 2018
08 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
13 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016