Advanced company searchLink opens in new window

ORBIS SUPPORT LIMITED

Company number 09662185

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)
10 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jul 2021 AP03 Appointment of Mrs Angela Lynne Sample as a secretary on 15 July 2021
08 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
02 Oct 2018 AD01 Registered office address changed from Suite 2G Howard Street North Shields Tyne and Wear NE30 1AR England to Suite G2 Howard Street North Shields NE30 1AR on 2 October 2018
07 Aug 2018 AD01 Registered office address changed from Studio 111 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Suite 2G Howard Street North Shields Tyne and Wear NE30 1AR on 7 August 2018
21 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
21 Feb 2018 PSC04 Change of details for Mr Nigel Thomas Devine as a person with significant control on 15 February 2018
21 Feb 2018 PSC07 Cessation of Simon Philip Cook as a person with significant control on 15 February 2018
21 Feb 2018 TM01 Termination of appointment of Simon Philip Cook as a director on 15 February 2018
19 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
06 Feb 2018 PSC04 Change of details for Mr Nigel Thomas Devine as a person with significant control on 1 February 2018
06 Feb 2018 PSC04 Change of details for Mr Simon Philip Cook as a person with significant control on 1 February 2018
06 Feb 2018 CH01 Director's details changed for Mr Nigel Thomas Devine on 1 February 2018
06 Feb 2018 CH01 Director's details changed for Mr Simon Philip Cook on 1 February 2018
17 Jan 2018 AD01 Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT England to Studio 111 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 17 January 2018
22 Dec 2017 CH01 Director's details changed for Mr Simon Philip Cook on 22 December 2017