Advanced company searchLink opens in new window

ORBIS BUSINESS INTELLIGENCE LIMITED

Company number 06848574

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)
01 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,200
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Christopher Parker Burrows on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Christopher David Steele on 12 April 2010
08 Apr 2010 TM01 Termination of appointment of Nicholas Butcher as a director
14 Aug 2009 287 Registered office changed on 14/08/2009 from highland house mayflower close chandler's ford eastleigh hampshire SO53 4AR
13 Aug 2009 287 Registered office changed on 13/08/2009 from 20 west mills newbury berkshire RG14 5HG
10 Jul 2009 88(2) Ad 07/07/09\gbp si 1199@1=1199\gbp ic 1/1200\
10 Jul 2009 288b Appointment terminated director simon barrett
10 Jul 2009 288b Appointment terminated secretary hlf nominees LIMITED
10 Jul 2009 288a Director appointed christopher parker burrows
10 Jul 2009 288a Director appointed christopher david steele
10 Jul 2009 288a Director appointed nicholas norton lawrence butcher
10 Jul 2009 MEM/ARTS Memorandum and Articles of Association
10 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Change name 07/07/2009
08 Jul 2009 CERTNM Company name changed hl 3299 LIMITED\certificate issued on 10/07/09
16 Mar 2009 NEWINC Incorporation