Date | Description |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-18 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-11-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-25 |
update statutory_documents ADOPT ARTICLES 01/11/2022 |
2022-10-29 |
delete person Annette Donnelly |
2022-10-29 |
update robots_txt_status clients.orbital.co.uk: 200 => 0 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-25 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-10 |
delete address 2 Churchill Court, Bournemouth BH1 4HN |
2022-02-10 |
insert address Towngate House 2-8 Parkstone Road, Poole BH15 2PW UK |
2022-02-10 |
update primary_contact 2 Churchill Court, Bournemouth BH1 4HN => Towngate House 2-8 Parkstone Road, Poole BH15 2PW UK |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES |
2021-07-16 |
update website_status FlippedRobots => OK |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-25 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-06-15 |
update website_status OK => FlippedRobots |
2021-01-30 |
delete person Alistair Williams |
2021-01-30 |
delete source_ip 104.18.48.60 |
2021-01-30 |
delete source_ip 104.18.49.60 |
2021-01-30 |
insert person Annette Donnelly |
2021-01-30 |
insert source_ip 104.21.42.207 |
2020-10-30 |
delete address 2 CHURCHILL COURT 33 PALMERSTON ROAD BOURNEMOUTH DORSET ENGLAND BH1 4HN |
2020-10-30 |
insert address TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET UNITED KINGDOM BH15 2PW |
2020-10-30 |
update registered_address |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
2020-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH SMITH / 05/10/2020 |
2020-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL ELLIOTT SMITH / 14/09/2020 |
2020-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2020 FROM
2 CHURCHILL COURT
33 PALMERSTON ROAD
BOURNEMOUTH
DORSET
BH1 4HN
ENGLAND |
2020-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL ELLIOTT SMITH / 14/09/2020 |
2020-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN REBECCA PEGLER / 14/09/2020 |
2020-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH SMITH / 14/09/2020 |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-22 |
insert source_ip 172.67.210.19 |
2020-06-11 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-04-22 |
delete source_ip 87.239.19.21 |
2020-04-22 |
insert source_ip 104.18.48.60 |
2020-04-22 |
insert source_ip 104.18.49.60 |
2019-11-07 |
delete address 2 CHURCHILL COURT BOURNEMOTH DORSET BH1 4HN |
2019-11-07 |
insert address 2 CHURCHILL COURT 33 PALMERSTON ROAD BOURNEMOUTH DORSET ENGLAND BH1 4HN |
2019-11-07 |
update registered_address |
2019-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL ELLIOTT SMITH / 14/10/2019 |
2019-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2019 FROM
2 CHURCHILL COURT
BOURNEMOTH
DORSET
BH1 4HN |
2019-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL ELLIOTT SMITH / 14/10/2019 |
2019-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN REBECCA PEGLER / 14/10/2019 |
2019-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH SMITH / 14/10/2019 |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
2019-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN MICHAEL ELLIOTT SMITH |
2019-09-06 |
update statutory_documents CESSATION OF JUSTIN MICHAEL ELLIOTT SMITH AS A PSC |
2019-09-06 |
update statutory_documents CESSATION OF JUSTIN MICHAEL ELLIOTT SMITH AS A PSC |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-27 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-10-11 |
update website_status FlippedRobots => OK |
2018-10-11 |
delete person Jenny Griffin |
2018-10-11 |
update founded_year 1999 => null |
2018-10-11 |
update person_description Adam Cullen => Adam Cullen |
2018-10-11 |
update person_description Alistair Williams => Alistair Williams |
2018-10-11 |
update person_description Becki Cooper => Becki Cooper |
2018-10-11 |
update person_description Cy Shearer => Cy Shearer |
2018-10-11 |
update person_description Helen Pegler => Helen Pegler |
2018-10-11 |
update person_description Justin Smith => Justin Smith |
2018-10-11 |
update person_description Lindsay Marshall => Lindsay Marshall |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
2018-08-17 |
update website_status OK => FlippedRobots |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-01 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-01 |
insert terms_pages_linkeddomain privacyshield.gov |
2018-06-18 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-10-23 |
update website_status Disallowed => OK |
2017-10-23 |
delete source_ip 5.159.228.227 |
2017-10-23 |
insert source_ip 87.239.19.21 |
2017-10-07 |
delete sic_code 73120 - Media representation services |
2017-10-07 |
delete sic_code 74202 - Other specialist photography |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
2017-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN MICHAEL ELLIOTT SMITH |
2017-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SMITH |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update website_status FlippedRobots => Disallowed |
2017-07-11 |
update website_status OK => FlippedRobots |
2017-07-05 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-06-08 |
update num_mort_outstanding 1 => 0 |
2017-06-08 |
update num_mort_satisfied 0 => 1 |
2017-05-26 |
update website_status FlippedRobots => OK |
2017-05-26 |
delete source_ip 5.159.228.225 |
2017-05-26 |
insert source_ip 5.159.228.227 |
2017-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-05-05 |
update website_status Disallowed => FlippedRobots |
2017-03-02 |
update website_status FlippedRobots => Disallowed |
2017-01-30 |
update website_status Disallowed => FlippedRobots |
2016-12-24 |
update website_status FlippedRobots => Disallowed |
2016-12-01 |
update website_status FailedRobots => FlippedRobots |
2016-10-25 |
update website_status FlippedRobots => FailedRobots |
2016-10-07 |
update website_status FailedRobots => FlippedRobots |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
2016-09-08 |
update website_status FlippedRobots => FailedRobots |
2016-08-21 |
update website_status FailedRobots => FlippedRobots |
2016-07-20 |
update website_status FlippedRobots => FailedRobots |
2016-06-23 |
update website_status OK => FlippedRobots |
2016-03-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-26 |
update robots_txt_status www.orbital.co.uk: 404 => 200 |
2016-02-09 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
2015-10-08 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
2015-09-14 |
update statutory_documents 06/09/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-02 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
2014-10-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
2014-09-27 |
update robots_txt_status www.orbital.co.uk: 200 => 404 |
2014-09-11 |
update statutory_documents 06/09/14 FULL LIST |
2014-07-15 |
insert industry_tag development, web design, graphic design, digital marketing |
2014-03-13 |
delete industry_tag development, web design and graphic design |
2014-03-13 |
insert industry_tag development, web design, graphic design |
2014-02-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-02-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-01-02 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2013-10-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2013-10-05 |
delete alias Orbital Design Limited |
2013-10-05 |
delete index_pages_linkeddomain multimap.com |
2013-10-05 |
delete phone 0845 683 0028 |
2013-10-05 |
delete source_ip 78.129.226.106 |
2013-10-05 |
insert alias Orbital Design Ltd |
2013-10-05 |
insert industry_tag development, web design and graphic design |
2013-10-05 |
insert source_ip 5.159.228.225 |
2013-09-09 |
update statutory_documents 06/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 73110 - Advertising agencies |
2013-06-22 |
insert sic_code 73120 - Media representation services |
2013-06-22 |
insert sic_code 74202 - Other specialist photography |
2013-06-22 |
update returns_last_madeup_date 2011-09-06 => 2012-09-06 |
2013-06-22 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-06-20 |
update website_status ServerDown => OK |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-01-17 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete phone +44 (0) 1202 304455 |
2012-10-24 |
insert phone 0845 683 0028 |
2012-09-06 |
update statutory_documents 06/09/12 FULL LIST |
2012-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BONES |
2012-05-16 |
update statutory_documents 16/05/12 STATEMENT OF CAPITAL GBP 13001 |
2012-05-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-03-08 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-09-15 |
update statutory_documents 06/09/11 FULL LIST |
2011-03-28 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-05 |
update statutory_documents PREVSHO FROM 31/12/2010 TO 31/10/2010 |
2010-09-14 |
update statutory_documents 06/09/10 FULL LIST |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN REBECCA PEGLER / 06/09/2010 |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MICHAEL ELLIOTT SMITH / 06/09/2010 |
2010-03-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
2 CHURCHILL COURT
BOURNEMOUTH
DORSET
BH1 4HN |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/07 FROM:
2 CHURCHILL COURT
BOURNEMOUTH
DORSET
CH1 4HN |
2007-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
2007-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/07 FROM:
CURZON COURT 58 COMMERCIAL ROAD
POOLE
DORSET BH14 0JT |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
2006-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-17 |
update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS |
2003-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-25 |
update statutory_documents SECRETARY RESIGNED |
2003-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-18 |
update statutory_documents RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS |
2002-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-26 |
update statutory_documents RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS |
2001-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-09-12 |
update statutory_documents RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS |
1999-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 |
1999-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/99 FROM:
CROWN HOUSE 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
1999-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-08 |
update statutory_documents SECRETARY RESIGNED |
1999-09-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |