ODOUR AND DUST SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/08/2419 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/06/195 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/08/186 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/04/165 April 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/05/1511 May 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/04/143 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 17/09/1317 September 2013 | CURRSHO FROM 28/02/2014 TO 31/12/2013 |
| 17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA |
| 22/08/1322 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 18/03/1318 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 12/03/1212 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN THOMSON / 15/02/2011 |
| 04/03/114 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCKENZIE THOMSON / 15/02/2011 |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MCKENZIE THOMSON / 15/02/2010 |
| 04/03/104 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 10/09/0910 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 24/02/0924 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 19/02/0819 February 2008 | SECRETARY'S PARTICULARS CHANGED |
| 19/02/0819 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 19/02/0819 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
| 10/05/0710 May 2007 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 33 KINLOCH AVENUE STEWARTON AYRSHIRE KA3 3HQ |
| 15/02/0715 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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