ODIN IT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewNotification of Matthew David Allen Simmonds as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-11

View Document

11/07/2511 July 2025 NewNotification of Emma Louise Lesley Simmonds as a person with significant control on 2025-07-11

View Document

04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-06-04

View Document

04/06/254 June 2025 Appointment of Mrs Emma Louise Lesley Simmonds as a director on 2025-06-04

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

21/03/2321 March 2023 Director's details changed for Mr Matthew David Allen Simmonds on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from 7 Haltone House 78 Union Road London SW4 6JW England to 19 Nutwood Avenue Brockham Betchworth Surrey RH3 7LT on 2023-03-21

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID ALLEN SIMMONDS / 01/04/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 7 7 HALTONE HOUSE 78 UNION ROAD LONDON SW4 6JW ENGLAND

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID ALLEN SIMMONDS / 18/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 48 LITTLEBURY ROAD LITTLEBURY ROAD LONDON SW4 6DN UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company