ORBITAL SITE SERVICES LIMITED

4 Star Road 4 Star Road, Horsham, RH13 8RA, England
StatusACTIVE
Company No.06451195
CategoryPrivate Limited Company
Incorporated12 Dec 2007
Age16 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

ORBITAL SITE SERVICES LIMITED is an active private limited company with number 06451195. It was incorporated 16 years, 5 months, 5 days ago, on 12 December 2007. The company address is 4 Star Road 4 Star Road, Horsham, RH13 8RA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-24

New address: 4 Star Road Partridge Green Horsham RH13 8RA

Old address: 4 Star Road, Partridge Green, West Sussex 4 Star Road Partridge Green Horsham RH13 8RA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Old address: 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA England

New address: 4 Star Road, Partridge Green, West Sussex 4 Star Road Partridge Green Horsham RH13 8RA

Change date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 12 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Conrad William De Jong

Change date: 2020-12-12

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 12 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jacqueline Ann Rebecca Charge

Change date: 2020-12-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 01 Jan 2019

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2019-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pp Secretaries Limited

Termination date: 2019-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA

Old address: Cornelius House, 178-180 Church Road, Hove East Sussex BN3 2DJ

Change date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-12

Officer name: Mr Conrad William De Jong

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jacqueline Ann Rebecca Charge

Change date: 2015-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Ann Rebecca Charge

Documents

View document PDF

Legacy

Date: 20 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2011

Action Date: 22 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-22

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 19 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Conrad William De Jong

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-12

Officer name: Pp Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/04/2009

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chartwell me LIMITED\certificate issued on 28/02/08

Documents

View document PDF

Incorporation company

Date: 12 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBLSHOP LIMITED

BUBLSHOP MERE ROAD,GILLINGHAM,SP8 4EU

Number:08750528
Status:ACTIVE
Category:Private Limited Company

H&A ENERGY SERVICES LIMITED

CAVENDISH HOUSE,CLECKHEATON,BD19 4TE

Number:11007159
Status:ACTIVE
Category:Private Limited Company

NAOMI ARTS & WELLBEING CONSULTANCY LIMITED

UNIT 4, 226 SEVEN SISTERS ROAD,LONDON,N4 3NX

Number:10863198
Status:ACTIVE
Category:Private Limited Company

OHM ELECTRICAL INSTALLATIONS LIMITED

57-61 MARKET PLACE,CANNOCK,WS11 1BP

Number:10019545
Status:ACTIVE
Category:Private Limited Company

REPHGC LIMITED

303 THE PILL BOX,LONDON,E2 6GG

Number:10188828
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWAN ESTATE MANAGEMENT COMPANY LIMITED

LUNAR HOUSE,HIGH WYCOMBE,HP10 0HH

Number:02197976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source