ORION ECO SOLUTIONS LIMITED

Springfield House Springfield House, Wilmslow, SK9 5LL, England
StatusACTIVE
Company No.10988747
CategoryPrivate Limited Company
Incorporated29 Sep 2017
Age6 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

ORION ECO SOLUTIONS LIMITED is an active private limited company with number 10988747. It was incorporated 6 years, 8 months, 8 days ago, on 29 September 2017. The company address is Springfield House Springfield House, Wilmslow, SK9 5LL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2018

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Mark Preston Jevons

Cessation date: 2017-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2018

Action Date: 17 Feb 2018

Category: Address

Type: AD01

Old address: 40 Gracechurch Street 40 Gracechurch Street London EC3V 0BT England

Change date: 2018-02-17

New address: Springfield House Newgate Wilmslow SK9 5LL

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Timothy Mark Preston Jevons

Notification date: 2017-11-14

Documents

View document PDF

Notice of removal of a director

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Artur Kardis

Appointment date: 2017-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Old address: Oak Lodge One Oak Lane Wilmslow SK9 2BL United Kingdom

Change date: 2017-11-14

New address: 40 Gracechurch Street 40 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Incorporation company

Date: 29 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMS OFFICE INTERIORS LTD

167 BLACKHORSE ROAD,COVENTRY,CV6 6DG

Number:07036922
Status:ACTIVE
Category:Private Limited Company

DESIGN NORTH EAST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11488936
Status:ACTIVE
Category:Private Limited Company

DGCS ENTERPRISES LTD

37-38 MARKET STREET,FERRYHILL,DL17 8JH

Number:10283376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ISR EXPERTS LTD

STABLE VIEW,HARMSTON,LN5 9SS

Number:07895197
Status:ACTIVE
Category:Private Limited Company

ROCKFALL UK LIMITED

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:03436704
Status:ACTIVE
Category:Private Limited Company

TOONE BUILDING CONSULTANCY LIMITED

102 CHEVINGTON DRIVE,STOCKPORT,SK4 3RG

Number:09563181
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