ODIN 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
05/08/255 August 2025 Director's details changed for Mr Daniel Armstrong on 2025-08-05

View Document

05/08/255 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2031 August 2020 COMPANY NAME CHANGED WH ARMSTRONG PLUMBING & HEATING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL ARMSTRONG

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103088490001

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103088490002

View Document

13/12/1813 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 9 9 BLANDFORD PLACE SEAHAM COUNTY DURHAM SR7 7EL ENGLAND

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM UNIT 10 HALL DENE WAY SEAHAM GRANGE INDUSTRIAL ESTATE SEAHAM SR7 0PY ENGLAND

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RONALD ABBOTT

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARMSTRONG

View Document

29/11/1729 November 2017 24/11/17 STATEMENT OF CAPITAL GBP 50

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR IAN RONALD ABBOTT

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL ARMSTRONG / 24/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SUITE 3 BYRON HOUSE HALL DENE WAY SEAHAM SR7 0PY UNITED KINGDOM

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR WILLIAM HUGH ARMSTRONG

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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