Advanced company searchLink opens in new window

ORBIS TECHNOLOGIES LTD

Company number SC337532

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)
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
05 Jan 2024 AA Accounts for a small company made up to 31 December 2022
30 Aug 2023 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 30 August 2023
06 Jun 2023 AA Accounts for a small company made up to 31 December 2021
18 Apr 2023 PSC05 Change of details for Inform Information Systems Limited as a person with significant control on 1 September 2021
18 Apr 2023 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 12 January 2023
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
18 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 PSC02 Notification of Inform Information Systems Limited as a person with significant control on 1 September 2021
02 Sep 2021 TM01 Termination of appointment of Asgeir Thor Thordarson as a director on 1 September 2021
02 Sep 2021 TM01 Termination of appointment of Jorundur Jorundsson as a director on 1 September 2021
02 Sep 2021 AP01 Appointment of Linnea Geiss as a director on 1 September 2021
02 Sep 2021 AP01 Appointment of James Frangis as a director on 1 September 2021
02 Sep 2021 PSC07 Cessation of Jorundur Jorundsson as a person with significant control on 1 September 2021
02 Sep 2021 PSC07 Cessation of Asgeir Thor Thordarson as a person with significant control on 1 September 2021
12 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
29 Mar 2021 AD01 Registered office address changed from C/O C/O 23W Ltd 23 Woodvale Avenue Giffnock Glasgow G46 6RG to 272 Bath Street Glasgow G2 4JR on 29 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 CH01 Director's details changed for Mr Asgeir Thor Thordarson on 1 September 2017
20 Oct 2020 PSC04 Change of details for Mr Asgeir Thor Thordarson as a person with significant control on 1 September 2017
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
14 Jan 2019 TM02 Termination of appointment of 23W Limited as a secretary on 14 January 2019