ORION PUMPS & AIR EQUIPMENT LIMITED
Status | ACTIVE |
Company No. | 02724305 |
Category | Private Limited Company |
Incorporated | 19 Jun 1992 |
Age | 31 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ORION PUMPS & AIR EQUIPMENT LIMITED is an active private limited company with number 02724305. It was incorporated 31 years, 11 months, 19 days ago, on 19 June 1992. The company address is Innovation Centre Medway Innovation Centre Medway, Chatham, ME5 9FD, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Gazette filings brought up to date
Date: 30 Aug 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Dissolved compulsory strike off suspended
Date: 24 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Termination director company with name termination date
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Martin James Kennedy
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Notification of a person with significant control
Date: 20 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-05
Psc name: Saad Dastagir
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-19
Officer name: Faraz Dastagir
Documents
Withdrawal of a person with significant control statement
Date: 20 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-20
Documents
Appoint person director company with name date
Date: 15 Mar 2021
Action Date: 06 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-06
Officer name: Mr Saad Dastagir
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin James Kennedy
Appointment date: 2021-02-18
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Faraz Dastagir
Appointment date: 2021-02-18
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-18
Officer name: Nicholas Simon Kennedy
Documents
Notification of a person with significant control statement
Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Simon Kennedy
Cessation date: 2021-02-18
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-24
New address: Innovation Centre Medway Maidstone Road Chatham ME5 9FD
Old address: Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 21 Aug 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-30
Psc name: Kent Business Management Limited
Documents
Termination director company with name termination date
Date: 21 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maaz Dastagir
Termination date: 2019-07-30
Documents
Mortgage satisfy charge full
Date: 21 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027243050001
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Change account reference date company current shortened
Date: 17 Jun 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kent Business Management Limited
Notification date: 2017-10-01
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Saad Dastagir
Cessation date: 2017-07-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-19
Psc name: Saad Dastagir
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Simon Kennedy
Notification date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saad Dastagir
Termination date: 2017-03-31
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Mr Maaz Dastagir
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Simon Kennedy
Change date: 2015-06-26
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Saad Dastagir
Change date: 2015-04-02
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 02 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-05-02
Officer name: Mr Saad Dastagir
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 01 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-05-01
Officer name: Martin James Kennedy
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 01 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Simon Kennedy
Appointment date: 2011-05-01
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
New address: Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY
Old address: Second Floor Cardiff House Tilling Road London NW2 1LJ
Change date: 2014-09-08
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Mortgage create with deed with charge number
Date: 20 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027243050001
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type dormant
Date: 21 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Termination director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saad Dastagir
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saad Dastagir
Documents
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Kennedy
Documents
Termination secretary company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Kennedy
Documents
Accounts with accounts type dormant
Date: 05 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Certificate change of name company
Date: 03 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simonswood property developments LIMITED\certificate issued on 03/08/10
Documents
Change of name notice
Date: 03 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Martin James Kennedy
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Nicholas Simon Kennedy
Documents
Accounts with accounts type dormant
Date: 26 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicholas kennedy / 20/06/2008
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL
Documents
Accounts with accounts type dormant
Date: 11 Sep 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type dormant
Date: 11 Aug 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/06; full list of members; amend
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 25 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kenmart transport LIMITED\certificate issued on 25/10/06
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/05; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 02/09/05 from: kennedy house murray road st pauls cray orpington kent BR5 3QY
Documents
Accounts with accounts type dormant
Date: 10 Aug 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Aug 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/99; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Feb 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 26 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/98; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/97; no change of members
Documents
Some Companies
57 PRINCE STREET,AVON, BRISTOL,BS1 4QH
Number: | 11625369 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTERTON COMMERCIAL (QUEBEC) LIMITED
9 CHALFONT COURT,READING,RG6 5SY
Number: | 10254163 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP14594R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
DERMATOLOGICAL SPECIALS LIMITED
FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 06783692 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A&HALF,PERTH,PH1 5PN
Number: | SC627246 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FAVERSHAM COURT,NEWCASTLE UPON TYNE,NE3 2XN
Number: | 07678939 |
Status: | ACTIVE |
Category: | Private Limited Company |