Advanced company searchLink opens in new window

ORCA SOLUTIONS LIMITED

Company number 09362639

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)
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2023 AA Micro company accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Aug 2022 AP01 Appointment of Mr Daniel Robert Milward as a director on 5 August 2022
28 Apr 2022 PSC01 Notification of Victoria Jane Cavendish as a person with significant control on 17 May 2021
02 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 December 2020
24 May 2021 PSC04 Change of details for Mr Daniel Robert Milward as a person with significant control on 17 May 2021
24 May 2021 CH01 Director's details changed for Dr Victoria Jane Cavendish on 17 May 2021
14 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
16 Sep 2020 TM01 Termination of appointment of Daniel Robert Milward as a director on 15 September 2020
31 Jul 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 20
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Sep 2018 AD01 Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to Oaktree Accountants Ltd 38 Bridge Street Andover Hampshire SP10 1BW on 18 September 2018
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
25 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
18 Oct 2016 AD01 Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 18 October 2016
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015