GOLDEN ORB SOLUTIONS LTD

Office 12, Beacon House, Unit Qa, Beacon Business Park Office 12, Beacon House, Unit Qa, Beacon Business Park, Stafford, ST18 0WL, Staffordshire, England
StatusACTIVE
Company No.07242211
CategoryPrivate Limited Company
Incorporated04 May 2010
Age14 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

GOLDEN ORB SOLUTIONS LTD is an active private limited company with number 07242211. It was incorporated 14 years, 2 months, 4 days ago, on 04 May 2010. The company address is Office 12, Beacon House, Unit Qa, Beacon Business Park Office 12, Beacon House, Unit Qa, Beacon Business Park, Stafford, ST18 0WL, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072422110004

Charge creation date: 2024-03-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072422110002

Documents

View document PDF

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: 18 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: The Granary Western Court Bishop's Sutton Alresford Hampshire SO24 0AA England

New address: Office 12, Beacon House, Unit Qa, Beacon Business Park Weston Road Stafford Staffordshire ST18 0WL

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2021

Action Date: 06 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072422110003

Charge creation date: 2021-08-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072422110001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2019

Action Date: 14 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072422110002

Charge creation date: 2019-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Stephen Paul Egerton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-22

Old address: Avington Park Avington Winchester Hants SO21 1DB

New address: The Granary Western Court Bishop's Sutton Alresford Hampshire SO24 0AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Thomas Reader

Termination date: 2015-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thomas Reader

Termination date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 15 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072422110001

Charge creation date: 2014-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Stephen Paul Egerton

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: , Hillside Cottage Burpham, Arundel, West Sussex, BN18 9RR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 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: 08 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 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: 09 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: Mr Paul Thomas Reader

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2011

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-22

Officer name: Mr Paul Thomas Reader

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-05

Old address: , Hillside Cottage, Burpham, Arundel, West Sussex, BN18 9RR, England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-17

Old address: , the Grove 71 High Street, Offord Darcy, St Neots, Cambridgeshire, PE19 5RH, England

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-04-30

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Reader

Documents

View document PDF

Appoint person secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Thomas Reader

Documents

View document PDF

Appoint person secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Thomas Reader

Documents

View document PDF

Incorporation company

Date: 04 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE CONSULTANTS LIMITED

THE DAIRY CRIFTIN ENTERPRISE CENTRE OXTON ROAD,NOTTINGHAM,NG14 6AT

Number:02891321
Status:ACTIVE
Category:Private Limited Company

CREATE LONDON

BARBICAN CENTRE FOR ARTS & CONFERENCES SILK STREET,LONDON,EC2Y 8DS

Number:07586759
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LION/NE LTD

REGENTS UNIVERSITY LONDON INNER CIRCLE,LONDON,NW1 4NS

Number:11183585
Status:ACTIVE
Category:Private Limited Company

MOLINI LIMITED

THE WHITE HOUSE, 2 MEADROW,SURREY,GU7 3HN

Number:05601231
Status:ACTIVE
Category:Private Limited Company

THE PICTURE HOUSE CINEMA (KEIGHLEY) LIMITED

95 KING STREET,LANCASHIRE,LA1 1RH

Number:04681034
Status:ACTIVE
Category:Private Limited Company

TOMAS LOGISTICS LTD

221 AMBLESIDE AVENUE,BRISTOL,BS10 6HG

Number:09219914
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