- Company Overview for ORBITAL MARINE POWER LIMITED (SC235066)
- Filing history for ORBITAL MARINE POWER LIMITED (SC235066)
- People for ORBITAL MARINE POWER LIMITED (SC235066)
- Charges for ORBITAL MARINE POWER LIMITED (SC235066)
- More for ORBITAL MARINE POWER LIMITED (SC235066)
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) |
---|---|---|---|
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 21 September 2016
|
|
19 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
16 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 December 2015
|
|
07 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Jul 2016 | MR01 | Registration of charge SC2350660003, created on 17 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Sian Lee George as a director on 2 February 2016 | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
15 Mar 2016 | AP01 | Appointment of Simon De Pietro as a director on 14 December 2015 | |
15 Mar 2016 | AP01 | Appointment of Maureen De Pietro as a director on 14 December 2015 | |
27 Jan 2016 | AAMD | Amended accounts for a small company made up to 31 December 2014 | |
22 Dec 2015 | TM01 | Termination of appointment of Jean-Marc Otero Del Val as a director on 14 December 2015 | |
17 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Dec 2015 | SH08 | Change of share class name or designation | |
06 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 | |
06 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
06 Nov 2015 | RP04 | Second filing of SH01 previously delivered to Companies House | |
23 Oct 2015 | TM01 | Termination of appointment of Jeremy Dowler as a director on 13 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Stephen Nigel Pears as a director on 13 October 2015 | |
14 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
14 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
04 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
Statement of capital on 2015-11-06
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|