Advanced company searchLink opens in new window

ORIGO SERVICES LIMITED

Company number SC115061

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
29 Aug 2023 AA Full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
18 Jan 2023 MR05 All of the property or undertaking has been released from charge SC1150610002
07 Nov 2022 MR01 Registration of charge SC1150610002, created on 31 October 2022
04 Nov 2022 MR01 Registration of charge SC1150610001, created on 31 October 2022
16 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
30 May 2022 PSC02 Notification of Project Source Bidco Limited as a person with significant control on 20 May 2022
30 May 2022 PSC09 Withdrawal of a person with significant control statement on 30 May 2022
30 May 2022 TM01 Termination of appointment of Nicholas Rodway as a director on 20 May 2022
30 May 2022 TM01 Termination of appointment of George Dodd as a director on 20 May 2022
30 May 2022 TM01 Termination of appointment of David John Tiller as a director on 20 May 2022
30 May 2022 AP01 Appointment of Mr Richard Owen Clark as a director on 20 May 2022
30 May 2022 AP01 Appointment of Mr Garry Miller as a director on 20 May 2022
30 May 2022 TM01 Termination of appointment of Morgan William Spillane as a director on 20 May 2022
30 May 2022 TM01 Termination of appointment of Graeme Robert Bold as a director on 20 May 2022
30 May 2022 TM01 Termination of appointment of Iain Donaldson Duffin as a director on 20 May 2022
30 May 2022 TM01 Termination of appointment of David Paul Cooper as a director on 20 May 2022
30 May 2022 SH03 Purchase of own shares.
25 May 2022 SH06 Cancellation of shares. Statement of capital on 20 May 2022
  • GBP 2,218,565
24 May 2022 AA Group of companies' accounts made up to 31 December 2021
24 May 2022 MA Memorandum and Articles of Association
24 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buy back agreement approved 20/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 13 June 2021
13 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 13 June 2020