Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-07 |
delete source_ip 172.64.155.87 |
2023-09-07 |
delete source_ip 104.18.32.169 |
2023-09-07 |
insert source_ip 104.18.4.134 |
2023-09-07 |
insert source_ip 104.18.5.134 |
2023-08-05 |
delete source_ip 104.18.22.141 |
2023-08-05 |
delete source_ip 104.18.23.141 |
2023-08-05 |
insert source_ip 172.64.155.87 |
2023-08-05 |
insert source_ip 104.18.32.169 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES |
2022-10-09 |
delete source_ip 172.64.148.36 |
2022-10-09 |
delete source_ip 104.18.39.220 |
2022-10-09 |
insert source_ip 104.18.22.141 |
2022-10-09 |
insert source_ip 104.18.23.141 |
2022-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-08 |
delete source_ip 104.18.18.118 |
2022-06-08 |
delete source_ip 104.18.19.118 |
2022-06-08 |
insert source_ip 172.64.148.36 |
2022-06-08 |
insert source_ip 104.18.39.220 |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
2021-12-07 |
insert company_previous_name ORBIT DEBT COLLECTIONS LTD |
2021-12-07 |
update name ORBIT DEBT COLLECTIONS LTD => ORBIT CREDIT SERVICES LTD |
2021-11-12 |
update statutory_documents DIRECTOR APPOINTED MR LEO WESTON |
2021-11-12 |
update statutory_documents COMPANY NAME CHANGED ORBIT DEBT COLLECTIONS LTD
CERTIFICATE ISSUED ON 12/11/21 |
2021-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS SOMERVILLE |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-01 |
update statutory_documents CESSATION OF JAMIE LEE HOPWOOD AS A PSC |
2021-07-01 |
update statutory_documents CESSATION OF THOMAS DAVID SOMERVILLE AS A PSC |
2021-06-09 |
delete partner_pages_linkeddomain hartlepoolwater.co.uk |
2021-06-09 |
delete partner_pages_linkeddomain southwestwater.co.uk |
2021-06-09 |
insert partner Affinity Water |
2021-06-09 |
insert partner Business Stream |
2021-06-09 |
insert partner Welsh Water |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2021-01-20 |
delete phone +44 (0) 1653 693 045 |
2021-01-20 |
insert phone +44 (0) 1653 604 434 |
2021-01-19 |
update statutory_documents DIRECTOR APPOINTED MRS LYNN WENDY CRUICKSHANKS |
2021-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINS |
2021-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-08 |
update statutory_documents ALTER ARTICLES 18/09/2020 |
2020-09-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-09 |
update statutory_documents ADOPT ARTICLES 13/08/2020 |
2020-07-10 |
update description |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-03 |
update description |
2020-03-04 |
delete source_ip 104.27.138.125 |
2020-03-04 |
delete source_ip 104.27.139.125 |
2020-03-04 |
insert source_ip 104.18.18.118 |
2020-03-04 |
insert source_ip 104.18.19.118 |
2020-02-17 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ANDREW GRAHAM |
2020-02-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JENKINS |
2020-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG BUICK |
2020-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE HOPWOOD |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHARMAN |
2019-05-25 |
insert address 1 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA |
2019-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE TAGGART |
2019-03-29 |
update statutory_documents SECRETARY APPOINTED SARAH WHITELEY |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-24 |
update statutory_documents ADOPT ARTICLES 19/05/2017 |
2018-05-30 |
delete source_ip 109.228.8.55 |
2018-05-30 |
insert source_ip 104.27.138.125 |
2018-05-30 |
insert source_ip 104.27.139.125 |
2018-02-21 |
insert address 1 Kings Hill Avenue, Kings Hill, West Malling, England |
2018-02-21 |
insert alias Orbit Debt Collections Ltd |
2018-02-21 |
insert registration_number 06476959 |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
2018-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-02-29 => 2016-12-31 |
2017-12-09 |
update accounts_next_due_date 2017-11-09 => 2018-09-30 |
2017-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SHARMAN / 10/11/2017 |
2017-11-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-26 |
update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD SHARMAN |
2017-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENNEDETTA PETO |
2017-09-07 |
update accounts_next_due_date 2017-11-30 => 2017-11-09 |
2017-08-09 |
update statutory_documents PREVSHO FROM 28/02/2017 TO 31/12/2016 |
2017-06-08 |
delete address 1ST FLOOR THE MALTINGS CASTLEGATE MALTON NORTH YORKSHIRE ENGLAND YO17 7DP |
2017-06-08 |
insert address 1 KINGS HILL AVENUE KINGS HILL WEST MALLING ENGLAND ME19 4UA |
2017-06-08 |
update account_ref_day 28 => 31 |
2017-06-08 |
update account_ref_month 2 => 12 |
2017-06-08 |
update registered_address |
2017-05-26 |
update statutory_documents DIRECTOR APPOINTED MRS BENNEDETTA SIOBHAN PETO |
2017-05-23 |
update statutory_documents CURRSHO FROM 28/02/2018 TO 31/12/2017 |
2017-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2017 FROM
1ST FLOOR THE MALTINGS CASTLEGATE
MALTON
NORTH YORKSHIRE
YO17 7DP
ENGLAND |
2017-05-23 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ANTHONY BUICK |
2017-05-23 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH JOHN STANNARD |
2017-05-23 |
update statutory_documents DIRECTOR APPOINTED MR PETER CHARLES RICHARDSON |
2017-05-23 |
update statutory_documents SECRETARY APPOINTED MS CHARLOTTE TAGGART |
2017-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE HOPWOOD |
2017-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH STANNARD |
2017-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMIE HOPWOOD |
2017-05-18 |
update statutory_documents ALTER ARTICLES 21/12/2016 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-11-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-10-17 |
insert address PO Box 92, Malton YO17 1BN |
2016-10-07 |
delete address 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA |
2016-10-07 |
insert address 1ST FLOOR THE MALTINGS CASTLEGATE MALTON NORTH YORKSHIRE ENGLAND YO17 7DP |
2016-10-07 |
update registered_address |
2016-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2016 FROM
13 YORKERSGATE
MALTON
NORTH YORKSHIRE
YO17 7AA |
2016-08-10 |
delete service_pages_linkeddomain w3.org |
2016-08-10 |
insert about_pages_linkeddomain w3.org |
2016-08-10 |
update founded_year null => 1999 |
2016-07-13 |
delete about_pages_linkeddomain w3.org |
2016-07-13 |
insert service_pages_linkeddomain w3.org |
2016-07-13 |
update founded_year 1999 => null |
2016-02-11 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-02-11 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-01-29 |
update statutory_documents 18/01/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-27 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-03-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-02-18 |
update statutory_documents 18/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 13 YORKERSGATE MALTON NORTH YORKSHIRE UNITED KINGDOM YO17 7AA |
2014-02-07 |
insert address 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-02-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-01-23 |
update statutory_documents 18/01/14 FULL LIST |
2014-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOPWOOD / 05/04/2012 |
2014-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID SOMERVILLE / 24/08/2011 |
2014-01-21 |
delete source_ip 109.228.8.54 |
2014-01-21 |
insert source_ip 109.228.8.55 |
2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-02 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-24 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-02-05 |
delete client COMPLETE CM |
2013-01-29 |
insert client COMPLETE CM |
2013-01-23 |
update statutory_documents 18/01/13 FULL LIST |
2012-12-06 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-11-20 |
delete client Sunderland City Council |
2012-11-14 |
insert client Sunderland City Council |
2012-10-24 |
delete client COMPLETE CM |
2012-08-20 |
update statutory_documents SECOND FILING WITH MUD 18/01/12 FOR FORM AR01 |
2012-02-03 |
update statutory_documents 18/01/12 FULL LIST |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE HOPWOOD / 20/01/2012 |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOPWOOD / 20/01/2012 |
2012-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMIE LEE HOPWOOD / 20/01/2010 |
2011-12-02 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2011 FROM, UNIT 7 THE MALTINGS, CASTLEGATE, MALTON, NORTH YORKSHIRE, YO17 7DP |
2011-01-21 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2011-01-21 |
update statutory_documents 18/01/11 FULL LIST |
2010-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MACLEAN |
2010-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE HOPWOOD / 07/12/2009 |
2010-07-16 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-04-23 |
update statutory_documents PREVEXT FROM 31/01/2010 TO 28/02/2010 |
2010-04-23 |
update statutory_documents DIRECTOR APPOINTED THOMAS DAVID SOMERVILLE |
2010-04-23 |
update statutory_documents 12/01/10 STATEMENT OF CAPITAL GBP 72 |
2010-04-23 |
update statutory_documents 14/02/10 STATEMENT OF CAPITAL GBP 100 |
2010-04-23 |
update statutory_documents 14/02/10 STATEMENT OF CAPITAL GBP 200 |
2010-01-21 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-01-21 |
update statutory_documents 18/01/10 FULL LIST |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL MACLEAN / 18/01/2010 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE HOPWOOD / 18/01/2010 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOPWOOD / 18/01/2010 |
2010-01-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMIE LEE HOPWOOD / 18/01/2010 |
2009-11-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2009 FROM, 14 STIRRUP CLOSE, MALTON, YO17 9JX |
2009-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-03-03 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMIE HOPWOOD / 18/01/2008 |
2009-03-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JAMES LEE HOPWOOD |
2008-06-24 |
update statutory_documents DIRECTOR APPOINTED IAN PAUL MACLEAN |
2008-06-24 |
update statutory_documents DIRECTOR APPOINTED JULIE HOPWOOD |
2008-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-18 |
update statutory_documents SECRETARY RESIGNED |
2008-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |