ORBITAL LIFTS LIMITED
Status | ACTIVE |
Company No. | 06562181 |
Category | Private Limited Company |
Incorporated | 10 Apr 2008 |
Age | 16 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
ORBITAL LIFTS LIMITED is an active private limited company with number 06562181. It was incorporated 16 years, 1 month, 22 days ago, on 10 April 2008. The company address is 4 Carey Close 4 Carey Close, Sheerness, ME12 4BY, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Address
Type: AD01
New address: 4 Carey Close Eastchurch Sheerness ME12 4BY
Change date: 2020-12-13
Old address: 166 Queenborough Road Minster on Sea Sheerness Kent ME12 3DB
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 12 May 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Appoint person director company with name date
Date: 12 May 2018
Action Date: 06 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-06
Officer name: Mrs Sarah Louise Jeffery
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Stephen Jeffery
Change date: 2010-04-10
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 10 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 13/07/2009 from 90-92 king street maidstone kent ME14 1BH
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 11/09/2008 from 122 amberley road bush hill park enfield EN1 2RB united kingdom
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed thomas stephen jeffery
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director theydon nominees LIMITED
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary theydon secretaries LIMITED
Documents
Some Companies
CHALKE VALLEY CRICKET CLUB LIMITED
MARTINS BARN MOUNT SORRELL,SALISBURY,SP5 5HQ
Number: | 07199110 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB
Number: | 09643659 |
Status: | ACTIVE |
Category: | Private Limited Company |
GVM MOBILE COMMUNICATIONS LIMITED
BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 04467073 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEN DRUMMOND LIMITED,WEST LOTHIAN, LIVINGSTON,EH54 6AX
Number: | SC600294 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 06,SALFORD,M5 3EQ
Number: | 11527009 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERDALE CONSULTANCY SERVICES LIMITED
8 SILVERDALE CRESCENT,SHEFFIELD,S11 9JH
Number: | 11749573 |
Status: | ACTIVE |
Category: | Private Limited Company |