(AP01) New director was appointed on 2024-03-21
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2024-03-21
filed on: 15th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 1st, August 2023
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed orio uk LIMITEDcertificate issued on 26/01/23
filed on: 26th, January 2023
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, January 2023
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-09-16
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-09-16
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 15th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CH04) Secretary's details changed on 2022-03-15
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 2nd, November 2021
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 2nd, November 2021
| accounts
|
Free Download
(38 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 1st, October 2021
| accounts
|
Free Download
(39 pages)
|
(AD01) New registered office address Unit 54 Tanners Drive Blakelands Milton Keynes MK14 5BN. Change occurred on 2021-09-09. Company's previous address: Unit 54 Tanners Drive Blakelands Milton Keynes MK14 5BW England.
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 54 Tanners Drive Blakelands Milton Keynes MK14 5BW. Change occurred on 2021-08-02. Company's previous address: Unit 30a Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT United Kingdom.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 11th, October 2020
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, September 2020
| accounts
|
Free Download
(39 pages)
|
(AP01) New director was appointed on 2019-06-14
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-14
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 8th, July 2019
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 3rd, July 2018
| accounts
|
Free Download
(22 pages)
|
(AD01) New registered office address Unit 30a Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT. Change occurred on 2018-04-18. Company's previous address: 30B Cranfield Innovation Centre University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0BT.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-19
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 22nd, May 2017
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2016-06-10
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-10
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-01-22
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-01-22
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-15
filed on: 20th, November 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2015-06-22
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 30th, June 2015
| accounts
|
Free Download
(16 pages)
|
(AD01) New registered office address 30B Cranfield Innovation Centre University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0BT. Change occurred on 2015-06-11. Company's previous address: Unit 40 Cranfield Innovation Centre University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0BT.
filed on: 11th, June 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-15
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 17th, September 2014
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2014-07-02
filed on: 2nd, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-05-02
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-05-02
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed saab automobile parts united kingdom LIMITEDcertificate issued on 30/04/14
filed on: 30th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-04-11
change of name
|
|
(CONNOT) Change of name notice
filed on: 30th, April 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-15
filed on: 13th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-12-13: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-12-05
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-12-05
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 26th, July 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-15
filed on: 8th, January 2013
| annual return
|
Free Download
(17 pages)
|
(AA01) Current accounting period extended from 2012-11-30 to 2012-12-31
filed on: 21st, December 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012-04-03 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 2012-04-03 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Martell House University Way Cranfield Bedfordshire MK43 0TR England on 2012-04-03
filed on: 3rd, April 2012
| address
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2012-01-23) of a secretary
filed on: 23rd, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-01-23
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-01-23
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-01-19
filed on: 19th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-01-19
filed on: 19th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-01-19
filed on: 19th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(25 pages)
|