ADM CONTROLS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

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

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 26 STATION ROAD ASLACTON NORWICH NORFOLK NR15 2DU

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/08/1924 August 2019 NOTIFICATION OF PSC STATEMENT ON 24/08/2019

View Document

24/08/1924 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2019

View Document

24/08/1924 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR DONALD MACKAY

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/07/1616 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

16/07/1616 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DONALD MACKAY / 01/07/2015

View Document

13/07/1513 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM GRANGE FARM STABLES THE STREET GARBOLDISHAM DISS NORFOLK IP22 2QN

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/06/1317 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE MACKAY

View Document

04/06/134 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 SAIL ADDRESS CREATED

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DONALD MACKAY / 05/05/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/0914 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

08/09/098 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0812 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MACKAY / 12/06/2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM STAINES & CO ACCOUNTANTS 629 FOXHALL ROAD IPSWICH SUFFOLK IP3 8NE

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED AQUEOUS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 629 FOXHALL ROAD IPSWICH IP3 8NE

View Document

04/06/074 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: POST CHAISE COURT 8 OLD FOUNDRY ROAD IPSWICH SUFFOLK IP4 2AS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: THE PINES 50 CONNAUGHT ROAD ATTLEBOROUGH NORFOLK NR17 2BP

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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