Company NameOrange Bus Limited
Company StatusDissolved
Company Number04444974
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date21 August 2020 (3 years, 8 months ago)
Previous NamesAquashade Limited and Orange Bus It Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed18 March 2016(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 21 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed18 March 2016(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 21 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Julian Nicholas Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 18 March 2016)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Rokeby Drive
Gosforth
Newcastle Upon Tyne
NE3 4JY
Secretary NameJudith Leighton
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 18 March 2016)
RoleCompany Director
Correspondence AddressApartment 2 The North Cottage
14 Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameMr Michael George Parker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 March 2016)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address2 West Farm Lane Matfen
Matfen
Newcastle Upon Tyne
NE20 0QZ
Secretary NameMr Julian Nicholas Leighton
NationalityBritish
StatusResigned
Appointed11 August 2009(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Rokeby Drive
Gosforth
Newcastle Upon Tyne
NE3 4JY
Director NameMr Graham Simon Thrower
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFotherley House
Riding Mill
Northumberland
NE44 6BD
Director NameMr Christopher Mark Rhodes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAdnams Barn Kings Lane
Harwell
Oxfordshire
London
OX11 0EJ
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David William Aikman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(13 years, 10 months after company formation)
Appointment Duration8 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(13 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(14 years, 3 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteorangebus.co.uk
Email address[email protected]
Telephone0191 2413703
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £0.01Hannah Rachel Parker
25.00%
Ordinary B
5k at £0.01Julian Leighton
25.00%
Ordinary A
5k at £0.01Michael George Parker
25.00%
Ordinary A
5k at £0.01Tamsin Chui-yee Leighton
25.00%
Ordinary B

Financials

Year2014
Net Worth£505,689
Cash£228,518
Current Liabilities£341,807

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2020Final Gazette dissolved following liquidation (1 page)
21 May 2020Return of final meeting in a members' voluntary winding up (10 pages)
18 November 2019Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages)
18 November 2019Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 30 Berners Street London England W1T 3LR (2 pages)
23 October 2019Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages)
18 October 2019Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019 (2 pages)
17 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
17 October 2019Declaration of solvency (5 pages)
17 October 2019Appointment of a voluntary liquidator (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 July 2019Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
8 July 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
12 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages)
7 March 2018Termination of appointment of David William Aikman as a director on 5 March 2018 (1 page)
7 March 2018Termination of appointment of Stefan John Maynard as a director on 5 March 2018 (1 page)
7 March 2018Termination of appointment of Christopher Francis Henry Baker as a director on 5 March 2018 (1 page)
7 March 2018Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages)
22 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
22 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
5 December 2017Solvency Statement dated 22/11/17 (1 page)
5 December 2017Statement by Directors (1 page)
5 December 2017Solvency Statement dated 22/11/17 (1 page)
5 December 2017Statement by Directors (1 page)
5 December 2017Statement of capital on 5 December 2017
  • GBP 2
(5 pages)
5 December 2017Statement of capital on 5 December 2017
  • GBP 2
(5 pages)
5 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 22/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 22/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Notification of Capita Business Services Ltd as a person with significant control on 30 September 2016 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Cessation of Capita Holdings Limited as a person with significant control on 30 September 2016 (1 page)
14 July 2017Notification of Capita Business Services Ltd as a person with significant control on 30 September 2016 (2 pages)
14 July 2017Cessation of Capita Holdings Limited as a person with significant control on 30 September 2016 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
15 July 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
15 July 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 June 2016Termination of appointment of Julian Nicholas Leighton as a director on 18 March 2016 (1 page)
20 June 2016Termination of appointment of Julian Nicholas Leighton as a director on 18 March 2016 (1 page)
13 June 2016Auditor's resignation (1 page)
13 June 2016Auditor's resignation (1 page)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 224
(4 pages)
21 April 2016Consolidation of shares on 6 April 2016 (5 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Consolidation of shares on 6 April 2016 (5 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 224
(4 pages)
20 April 2016Appointment of Mr David William Aikman as a director on 18 March 2016 (2 pages)
20 April 2016Appointment of Mr David William Aikman as a director on 18 March 2016 (2 pages)
1 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 223.10
(5 pages)
1 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 223.10
(5 pages)
23 March 2016Registered office address changed from C Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 17 Rochester Row London SW1P 1QT on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Michael George Parker as a director on 18 March 2016 (1 page)
23 March 2016Appointment of Capita Group Secretary Limited as a secretary on 18 March 2016 (2 pages)
23 March 2016Appointment of Mr Craig Hilton Rodgerson as a director on 18 March 2016 (2 pages)
23 March 2016Appointment of Mr Jamie Leigh Radford as a director on 18 March 2016 (2 pages)
23 March 2016Termination of appointment of Michael George Parker as a director on 18 March 2016 (1 page)
23 March 2016Appointment of Mr Stefan John Maynard as a director on 18 March 2016 (2 pages)
23 March 2016Accounts for a small company made up to 31 October 2015 (8 pages)
23 March 2016Appointment of Mr Craig Hilton Rodgerson as a director on 18 March 2016 (2 pages)
23 March 2016Accounts for a small company made up to 31 October 2015 (8 pages)
23 March 2016Termination of appointment of Judith Leighton as a secretary on 18 March 2016 (1 page)
23 March 2016Appointment of Capita Corporate Director Limited as a director on 18 March 2016 (2 pages)
23 March 2016Appointment of Capita Group Secretary Limited as a secretary on 18 March 2016 (2 pages)
23 March 2016Termination of appointment of Judith Leighton as a secretary on 18 March 2016 (1 page)
23 March 2016Appointment of Mr Jamie Leigh Radford as a director on 18 March 2016 (2 pages)
23 March 2016Appointment of Mr Stefan John Maynard as a director on 18 March 2016 (2 pages)
23 March 2016Registered office address changed from C Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 17 Rochester Row London SW1P 1QT on 23 March 2016 (1 page)
23 March 2016Appointment of Capita Corporate Director Limited as a director on 18 March 2016 (2 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
(6 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
(6 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
(6 pages)
7 September 2015Director's details changed for Mr Julian Nicholas Leighton on 23 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Julian Nicholas Leighton on 23 July 2015 (2 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(6 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(6 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 March 2015Director's details changed for Mr Michael George Parker on 2 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Michael George Parker on 2 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Michael George Parker on 2 March 2015 (2 pages)
23 February 2015Termination of appointment of Christopher Mark Rhodes as a director on 20 February 2015 (1 page)
23 February 2015Termination of appointment of Christopher Mark Rhodes as a director on 20 February 2015 (1 page)
2 October 2014Registered office address changed from 32 Brenkley Way Blezard Business Par, Seaton Burn, Newcastle upon Tyne Tyne & Wear NE13 6DS to C Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 32 Brenkley Way Blezard Business Par, Seaton Burn, Newcastle upon Tyne Tyne & Wear NE13 6DS to C Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 32 Brenkley Way Blezard Business Par, Seaton Burn, Newcastle upon Tyne Tyne & Wear NE13 6DS to C Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 October 2014 (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(7 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(7 pages)
31 January 2014Accounts for a small company made up to 31 October 2013 (8 pages)
31 January 2014Accounts for a small company made up to 31 October 2013 (8 pages)
17 June 2013Director's details changed for Mr Christopher Mark Rhodes on 28 November 2012 (2 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
17 June 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 200
(3 pages)
17 June 2013Director's details changed for Mr Christopher Mark Rhodes on 28 November 2012 (2 pages)
17 June 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 200
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
9 February 2012Cancellation of shares. Statement of capital on 9 February 2012
  • GBP 100
(4 pages)
9 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2012Cancellation of shares. Statement of capital on 9 February 2012
  • GBP 100
(4 pages)
9 February 2012Cancellation of shares. Statement of capital on 9 February 2012
  • GBP 100
(4 pages)
26 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
12 May 2011Termination of appointment of Graham Thrower as a director (1 page)
12 May 2011Termination of appointment of Graham Thrower as a director (1 page)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 101
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 101
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(4 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(4 pages)
9 November 2010Appointment of Mr Christopher Mark Rhodes as a director (3 pages)
9 November 2010Appointment of Mr Christopher Mark Rhodes as a director (3 pages)
7 October 2010Appointment of Mr Graham Simon Thrower as a director (3 pages)
7 October 2010Appointment of Mr Graham Simon Thrower as a director (3 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 September 2009Secretary appointed julian leighton (2 pages)
13 September 2009Secretary appointed julian leighton (2 pages)
13 September 2009Appointment terminated secretary julian leighton (1 page)
13 September 2009Appointment terminated secretary julian leighton (1 page)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 June 2008Return made up to 16/06/08; full list of members (4 pages)
20 June 2008Return made up to 16/06/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 October 2007Company name changed orange bus it LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed orange bus it LIMITED\certificate issued on 31/10/07 (2 pages)
11 August 2007Return made up to 22/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2007Return made up to 22/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 May 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 May 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
27 July 2006Return made up to 22/05/06; full list of members (6 pages)
27 July 2006Return made up to 22/05/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 June 2005Return made up to 22/05/05; full list of members (6 pages)
6 June 2005Return made up to 22/05/05; full list of members (6 pages)
18 August 2004Company name changed aquashade LIMITED\certificate issued on 18/08/04 (2 pages)
18 August 2004Company name changed aquashade LIMITED\certificate issued on 18/08/04 (2 pages)
17 June 2004Return made up to 22/05/04; full list of members (6 pages)
17 June 2004Return made up to 22/05/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
19 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
20 March 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Registered office changed on 14/07/02 from: 16 churchill way cardiff CF10 2DX (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: 16 churchill way cardiff CF10 2DX (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
22 May 2002Incorporation (13 pages)
22 May 2002Incorporation (13 pages)