ADMIRAL PROJECTS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CRUDGINGTON / 07/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CRUDGINGTON / 07/06/2018

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM STAR HOUSE HIGH STREET, KELVEDON COLCHESTER ESSEX CO5 9JD

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/09/1714 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1426 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CRUDGINGTON / 11/07/2010

View Document

07/08/107 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/08/0724 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 9 BROADGATE ROAD BECKTON LONDON E16 3TL

View Document

10/08/9910 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/952 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

02/08/952 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/07/9511 July 1995 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