ADM STRUCTURAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

28/06/2428 June 2024 Notification of Ian Philip Batkin as a person with significant control on 2024-06-20

View Document

21/04/2421 April 2024 Appointment of Mr Ian Philip Batkin as a director on 2024-04-10

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

22/03/2322 March 2023 Change of details for Mr Andrew David Moss as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Withdrawal of the directors' residential address register information from the public register

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

02/01/212 January 2021 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/10/2012 October 2020 COMPANY NAME CHANGED ONLINE STRUCTURAL DESIGN LTD CERTIFICATE ISSUED ON 12/10/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 2A SUTTON DRIVE SHELTON LOCK DERBY DE24 9FS ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/11/1824 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 2A SUTTON DRIVE SHELTON LOCK DERBY DE24 9FS ENGLAND

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 8 BURLEIGH MEWS STAFFORD STREET DERBY DE1 1JG ENGLAND

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM ZELL AM SEE CAPPOQUIN DRIVE WROCKWARDINE WOOD TELFORD SHROPSHIRE TF2 7BX

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANCELLA MOSS

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MRS ANCELLA LOUISE HELEN MOSS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/09/135 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/09/1221 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 2 MILLDALE COURT BELPER DERBY DERBYSHIRE DE56 1RP

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MOSS / 28/02/2011

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 PREVSHO FROM 30/09/2011 TO 28/02/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

01/09/101 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 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