Advanced company searchLink opens in new window

ORIGO SECURE INTERNET SERVICES LIMITED

Company number SC201466

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)
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
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
07 Nov 2022 MR01 Registration of charge SC2014660001, created on 31 October 2022
31 May 2022 AP01 Appointment of Mr Richard Owen Clark as a director on 20 May 2022
31 May 2022 AP01 Appointment of Mr Garry Miller as a director on 20 May 2022
31 May 2022 TM01 Termination of appointment of Iain Donaldson Duffin as a director on 20 May 2022
24 May 2022 AA Accounts for a small company made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
19 Nov 2020 AA Accounts for a small company made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
09 Apr 2019 AA Accounts for a small company made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
30 May 2018 AA Full accounts made up to 31 December 2017
02 Mar 2018 AP01 Appointment of Mr Anthony Rafferty as a director on 1 March 2018
01 Mar 2018 TM01 Termination of appointment of Paul David Pettitt as a director on 28 February 2018
29 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
12 Jun 2017 AA Full accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
28 Apr 2016 AD01 Registered office address changed from Moyen House Heriot-Watt Research Park North Edinburgh EH14 4AP to 7 Lochside View Edinburgh EH12 9DH on 28 April 2016
21 Apr 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4,001,000