ODIN SOLUTIONS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/10/2422 October 2024 Liquidators' statement of receipts and payments to 2024-10-10

View Document

30/10/2330 October 2023 Appointment of a voluntary liquidator

View Document

30/10/2330 October 2023 Registered office address changed from 44-46 Old Steine Old Steine Brighton BN1 1NH England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2023-10-30

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Statement of affairs

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STUART BISHOP / 03/03/2021

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR DOMINIC ST JOHN EUAN CAMERON

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR BALRAJ CHEEMA

View Document

12/10/2012 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078157190001

View Document

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078157190002

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078157190001

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 199 BISHOPSGATE SPITALFIELDS LONDON EC2M 3TY ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 CESSATION OF JAMES JOHN HENDERSON AS A PSC

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY JOHN HENDERSON

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM UNIT G01 154-160 FLEET STREET LONDON EC4A 2DQ ENGLAND

View Document

30/05/1930 May 2019 SUB-DIVISION 26/04/19

View Document

29/05/1929 May 2019 RE-SUB DIV 26/04/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CESSATION OF BRUCE CONLON AS A PSC

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE CONLON

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

04/11/174 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENDERSON

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM UNIT 502. 154-160 FLEET STREET LONDON EC4A 2DQ

View Document

18/04/1718 April 2017 PREVSHO FROM 05/04/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 57B STATION APPROACH WEST BYFLEET SURREY KT14 6NE

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/12/1521 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR BRUCE NICHOLAS CONLON

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR JOHN WILLIAM HENDERSON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY AMRIT CHEEMA

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 DIRECTOR APPOINTED MR KEITH BISHOP

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JAMES HENDERSON

View Document

05/01/155 January 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

04/01/154 January 2015 APPOINTMENT TERMINATED, DIRECTOR AMRIT CHEEMA

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 67 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/01/145 January 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

16/11/1316 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/01/133 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 COMPANY NAME CHANGED RAY SOLUTIONS LTD CERTIFICATE ISSUED ON 20/07/12

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 101 BATHURST WALK 101 BATHURST WALK IVER BUCKINGHAMSHIRE SL0 9EF ENGLAND

View Document

19/07/1219 July 2012 PREVSHO FROM 31/10/2012 TO 05/04/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

19/10/1119 October 2011 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