Date | Description |
2025-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/24 |
2025-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/25, NO UPDATES |
2024-06-18 |
delete about_pages_linkeddomain pneuton.co.uk |
2024-06-18 |
delete contact_pages_linkeddomain pneuton.co.uk |
2024-06-18 |
delete email we..@orbinox.co.uk |
2024-06-18 |
delete index_pages_linkeddomain pneuton.co.uk |
2024-06-18 |
delete phone +44 (0) 1243 810255 |
2024-06-18 |
delete phone +44 (0) 1243 810256 |
2024-06-18 |
delete phone +44 (0) 1243 810257 |
2024-06-18 |
delete phone +44 (0) 1243 810258 |
2024-06-18 |
delete source_ip 217.199.187.193 |
2024-06-18 |
delete terms_pages_linkeddomain pneuton.co.uk |
2024-06-18 |
insert source_ip 185.199.220.60 |
2024-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-02-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/23 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
2023-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEGG |
2023-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON PENFOLD |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-01-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WALKER |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2020-10-12 |
delete about_pages_linkeddomain facebook.com |
2020-10-12 |
delete about_pages_linkeddomain twitter.com |
2020-10-12 |
delete contact_pages_linkeddomain facebook.com |
2020-10-12 |
delete contact_pages_linkeddomain twitter.com |
2020-10-12 |
delete index_pages_linkeddomain facebook.com |
2020-10-12 |
delete index_pages_linkeddomain twitter.com |
2020-10-12 |
delete product_pages_linkeddomain facebook.com |
2020-10-12 |
delete product_pages_linkeddomain twitter.com |
2020-07-31 |
update website_status DomainNotFound => OK |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
2020-04-27 |
update website_status OK => DomainNotFound |
2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
2019-05-27 |
delete alias Orbinox ET |
2019-05-07 |
delete address ORBINOX HOUSE UNITS 6-7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS WEST SUSSEX PO22 9NH |
2019-05-07 |
insert address COMPASS HOUSE GLENMORE BUSINESS PARK CHICHESTER BY PASS CHICHESTER WEST SUSSEX UNITED KINGDOM PO19 7BJ |
2019-05-07 |
update registered_address |
2019-04-19 |
delete address Orbinox House
Units 6-7 Clock Park
Shripney Road, Bognor Regis
West Sussex PO22 9NH |
2019-04-19 |
insert address Glenmore Business Park
Portfield Works, Chichester By Pass
Chichester, West Sussex
West Sussex
PO19 7BJ |
2019-04-19 |
insert address Glenmore Business Park
Portfield Works, Chichester By Pass
Chichester, West Sussex PO19 7BJ |
2019-04-19 |
insert alias Orbinox ET |
2019-04-19 |
update primary_contact Orbinox House
Units 6-7 Clock Park
Shripney Road
Bognor Regis
West Sussex
PO22 9NH => Glenmore Business Park
Portfield Works, Chichester By Pass
Chichester, West Sussex
West Sussex
PO19 7BJ |
2019-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2019 FROM
ORBINOX HOUSE UNITS 6-7 CLOCK PARK
SHRIPNEY ROAD
BOGNOR REGIS
WEST SUSSEX
PO22 9NH |
2019-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES PENFOLD / 10/04/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-12-20 |
delete terms_pages_linkeddomain t.co |
2018-12-20 |
insert address 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH |
2018-12-20 |
insert email qa@orbinox.co.uk |
2018-12-20 |
insert phone 01243 810240 |
2018-12-20 |
insert registration_number 04768955 |
2018-12-20 |
insert vat 813468037 |
2018-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2018-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLEGG / 10/07/2018 |
2018-06-07 |
update num_mort_outstanding 1 => 0 |
2018-06-07 |
update num_mort_satisfied 1 => 2 |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2018-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047689550002 |
2018-04-07 |
update num_mort_outstanding 2 => 1 |
2018-04-07 |
update num_mort_satisfied 0 => 1 |
2018-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-03-15 |
update statutory_documents DIRECTOR APPOINTED MR MANU KAUSHIK |
2017-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER EBDRUP |
2017-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON PENFOLD |
2017-02-09 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2016-10-25 |
delete person Wouter Witzel High |
2016-09-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-07 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-07-07 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-06-23 |
delete phone +44 (0) 1243 810259 |
2016-06-23 |
insert phone +44 (0) 1243 810240 |
2016-06-01 |
update statutory_documents 18/05/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MR PETER EBDRUP |
2015-07-08 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-07-08 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-07-02 |
delete phone 01243 860664 |
2015-06-17 |
update statutory_documents 18/05/15 FULL LIST |
2015-05-12 |
delete source_ip 195.8.66.1 |
2015-05-12 |
insert alias Orbinox Group |
2015-05-12 |
insert person Wouter Witzel High |
2015-05-12 |
insert source_ip 217.199.187.193 |
2015-03-06 |
insert phone 01243 860664 |
2014-12-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-12-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2014-08-12 |
insert person Amanda Norgett |
2014-07-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-07-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-06-04 |
update statutory_documents 18/05/14 FULL LIST |
2014-04-10 |
insert about_pages_linkeddomain pneuton.co.uk |
2014-04-10 |
insert contact_pages_linkeddomain pneuton.co.uk |
2014-04-10 |
insert index_pages_linkeddomain pneuton.co.uk |
2014-04-10 |
insert product_pages_linkeddomain pneuton.co.uk |
2014-04-10 |
insert terms_pages_linkeddomain pneuton.co.uk |
2014-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLEGG / 27/02/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2013-07-23 |
insert index_pages_linkeddomain facebook.com |
2013-07-23 |
insert index_pages_linkeddomain linkedin.com |
2013-07-23 |
insert index_pages_linkeddomain t.co |
2013-07-23 |
insert index_pages_linkeddomain twitter.com |
2013-07-23 |
insert index_pages_linkeddomain youtube.com |
2013-07-23 |
update robots_txt_status www.orbinox.co.uk: 404 => 200 |
2013-07-02 |
update num_mort_charges 1 => 2 |
2013-07-02 |
update num_mort_outstanding 1 => 2 |
2013-07-02 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-07-02 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-06-25 |
update account_category FULL => SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-21 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2013-06-21 |
update returns_last_madeup_date 2011-05-18 => 2012-05-18 |
2013-06-21 |
update returns_next_due_date 2012-06-15 => 2013-06-15 |
2013-06-21 |
update account_category SMALL => FULL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-06-30 |
2013-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047689550002 |
2013-06-11 |
update statutory_documents 18/05/13 FULL LIST |
2013-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2012-10-24 |
update statutory_documents SECTION 519 |
2012-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-14 |
update statutory_documents 18/05/12 FULL LIST |
2012-05-14 |
update statutory_documents CURRSHO FROM 31/12/2012 TO 30/09/2012 |
2011-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-05-26 |
update statutory_documents 18/05/11 FULL LIST |
2010-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-05-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC |
2010-05-19 |
update statutory_documents 18/05/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEBA AZURMENDI ZABALETA / 18/05/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLEGG / 18/05/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES PENFOLD / 18/05/2010 |
2009-11-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLEGG / 03/09/2008 |
2009-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLEGG / 03/09/2008 |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2009-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2009 FROM
UNIT 15 TEMPLE BAR BUSINESS PARK
STRETTINGTON LANE
CHICHESTER
WEST SUSSEX
PO18 0TU |
2008-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
2007-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-06-14 |
update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
2006-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents £ IC 88500/83500
31/10/05
£ SR 5000@1=5000 |
2006-01-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-08-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
2004-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-18 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/04 FROM:
C/O FOOT ANSTEY SARGENT
4-6 BARNFIELD CRESCENT
ESSEX EX1 1RF |
2003-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |