Advanced company searchLink opens in new window

ORBITAL GAS SYSTEMS LIMITED

Company number 01868383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2018 PSC07 Cessation of Neil Bryan Stuchbury as a person with significant control on 1 March 2018
02 Mar 2018 PSC01 Notification of Paul Dwayne White as a person with significant control on 1 January 2018
02 Mar 2018 PSC01 Notification of Helen Louise Walker as a person with significant control on 1 January 2018
20 Feb 2018 AP01 Appointment of Paul Dwayne White as a director on 1 January 2018
20 Feb 2018 PSC01 Notification of Paul Dwayne White as a person with significant control on 1 January 2018
20 Feb 2018 CH01 Director's details changed for Mr Simon Roy Vinter on 1 January 2018
20 Feb 2018 AP03 Appointment of Helen Louise Walker as a secretary on 1 January 2018
19 Feb 2018 TM02 Termination of appointment of Simon Roy Vinter as a secretary on 1 January 2018
19 Feb 2018 PSC01 Notification of Helen Louise Walker as a person with significant control on 1 January 2018
19 Feb 2018 TM01 Termination of appointment of Neil Bryan Stuchbury as a director on 1 January 2018
19 Feb 2018 AP01 Appointment of Helen Louise Walker as a director on 1 January 2018
29 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
28 Sep 2017 PSC02 Notification of Cui Global Inc as a person with significant control on 30 June 2016
26 Sep 2017 AA Full accounts made up to 31 December 2016
12 Sep 2017 TM01 Termination of appointment of Richard Law as a director on 31 August 2017
12 Sep 2017 PSC07 Cessation of Richard Law as a person with significant control on 31 August 2017
25 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
10 Oct 2016 MR01 Registration of charge 018683830006, created on 5 October 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 TM01 Termination of appointment of Nicholas Anthony Maguire as a director on 24 March 2016
06 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,817
04 Oct 2015 AA Full accounts made up to 31 December 2014
18 Aug 2015 MISC Aud res
20 Jul 2015 TM01 Termination of appointment of Jeremy James Knight as a director on 10 July 2015
02 Apr 2015 TM02 Termination of appointment of Andrew Ridge as a secretary on 1 April 2015