ADM CONTROLS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
02/11/242 November 2024 | Registered office address changed from PO Box IP21 4XF 19 Etna Road Bury St Edmunds Suffolk 19 Etna Road Bury St. Edmunds Suffolk IP33 1JF England to Oak House Maltings Lane Ingham Ingham Bury St. Edmunds IP31 1NS on 2024-11-02 |
20/05/2420 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
19/05/2419 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Accounts for a dormant company made up to 2023-04-05 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
09/12/219 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 26 STATION ROAD ASLACTON NORWICH NORFOLK NR15 2DU |
19/05/2019 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20 |
13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/08/1924 August 2019 | NOTIFICATION OF PSC STATEMENT ON 24/08/2019 |
24/08/1924 August 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2019 |
24/08/1924 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR DONALD MACKAY |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
01/08/181 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
13/06/1713 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
19/01/1719 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
16/07/1616 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
16/07/1616 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DONALD MACKAY / 01/07/2015 |
13/07/1513 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
29/06/1529 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM GRANGE FARM STABLES THE STREET GARBOLDISHAM DISS NORFOLK IP22 2QN |
11/07/1411 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
12/06/1412 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
17/06/1317 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
04/06/134 June 2013 | APPOINTMENT TERMINATED, SECRETARY CLAIRE MACKAY |
04/06/134 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
10/09/1210 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
13/07/1213 July 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
06/06/126 June 2012 | SAIL ADDRESS CREATED |
21/12/1121 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
10/05/1110 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DONALD MACKAY / 05/05/2010 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/09/0914 September 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
08/09/098 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
05/05/095 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | 31/05/08 TOTAL EXEMPTION FULL |
11/02/0911 February 2009 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
12/06/0812 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | LOCATION OF DEBENTURE REGISTER |
12/06/0812 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MACKAY / 12/06/2008 |
12/06/0812 June 2008 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM STAINES & CO ACCOUNTANTS 629 FOXHALL ROAD IPSWICH SUFFOLK IP3 8NE |
12/06/0812 June 2008 | LOCATION OF REGISTER OF MEMBERS |
21/02/0821 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
20/08/0720 August 2007 | COMPANY NAME CHANGED AQUEOUS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 20/08/07 |
02/07/072 July 2007 | DIRECTOR RESIGNED |
02/07/072 July 2007 | SECRETARY RESIGNED |
02/07/072 July 2007 | NEW SECRETARY APPOINTED |
17/06/0717 June 2007 | REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 629 FOXHALL ROAD IPSWICH IP3 8NE |
04/06/074 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: POST CHAISE COURT 8 OLD FOUNDRY ROAD IPSWICH SUFFOLK IP4 2AS |
06/07/066 July 2006 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: THE PINES 50 CONNAUGHT ROAD ATTLEBOROUGH NORFOLK NR17 2BP |
31/05/0631 May 2006 | SECRETARY RESIGNED |
31/05/0631 May 2006 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
31/05/0631 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | DIRECTOR RESIGNED |
31/05/0631 May 2006 | NEW DIRECTOR APPOINTED |
05/05/065 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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