ORCHARD ICT LIMITED
Status | ACTIVE |
Company No. | 07061537 |
Category | Private Limited Company |
Incorporated | 30 Oct 2009 |
Age | 14 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ORCHARD ICT LIMITED is an active private limited company with number 07061537. It was incorporated 14 years, 7 months, 17 days ago, on 30 October 2009. The company address is 89 Layer Road, Colchester, CO2 7JY, England.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Jun 2024
Action Date: 03 Jun 2024
Category: Address
Type: AD01
New address: 89 Layer Road Colchester CO2 7JY
Old address: 62 Almond Drive Almond Drive Newport NP20 6JX Wales
Change date: 2024-06-03
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
New address: 62 Almond Drive Almond Drive Newport NP20 6JX
Old address: C/O Glenthorne Glenthorne the Grove Merthyr Tydfil Mid Glamorgan CF47 8YR
Change date: 2020-07-07
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 29 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-29
Made up date: 2016-10-30
Documents
Change account reference date company previous shortened
Date: 25 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-30
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 22 Mar 2013
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Harris
Change date: 2012-09-10
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Change registered office address company with date old address
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-05
Old address: 29 Devizes Road Swindon Wiltshire SN1 4BG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Address
Type: AD01
Old address: Barham House Wedhampton Wiltshire SN10 3PZ
Change date: 2012-07-20
Documents
Termination secretary company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Harris
Documents
Appoint person secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Claire Harris
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Harris
Documents
Termination secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Harris
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Legacy
Date: 05 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Some Companies
AVALON POOL COVER SERVICES LIMITED
2 SHADWELL ROAD,WALLINGFORD,OX10 7PN
Number: | 08652620 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GREENCLIFFE DRIVE,YORK,YO30 6NA
Number: | 11380367 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 EVERSLEY ROAD,BEXHILL-ON-SEA,TN40 1HE
Number: | 03240982 |
Status: | ACTIVE |
Category: | Private Limited Company |
LHM MANAGEMENT CONSULTANCY LIMITED
6 PASADENA AVENUE PASADENA AVENUE,WARRINGTON,WA5 8HQ
Number: | 11801145 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 SANDRINGHAM ROAD,BARKING,IG11 9AF
Number: | 10431360 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NORTHUMBERLAND STREET,EDINBURGH,EH3 6LS
Number: | SC297737 |
Status: | ACTIVE |
Category: | Private Limited Company |