ADMET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

02/02/242 February 2024 Termination of appointment of Kevan Mackie as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Paul Spratt as a director on 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-15 with updates

View Document

23/11/2223 November 2022 Notification of Admet Management Holdings Limited as a person with significant control on 2022-06-06

View Document

23/11/2223 November 2022 Termination of appointment of John Christopher Eaton Stevenson as a secretary on 2022-06-06

View Document

23/11/2223 November 2022 Withdrawal of a person with significant control statement on 2022-11-23

View Document

04/10/224 October 2022 Registered office address changed from 33 Etheldore Avenue Hockley Essex SS5 5PA England to Unit 2 30 Progress Road Leigh on Sea Essex SS9 5LE on 2022-10-04

View Document

29/09/2229 September 2022 Registered office address changed from Unit 2 30 Progress Road Leigh on Sea Essex SS9 5LE to 33 Etheldore Avenue Hockley Essex SS5 5PA on 2022-09-29

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN MACKIE / 06/09/2019

View Document

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRIE HAWKS / 28/06/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/03/1616 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/03/1530 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DE SILVA / 01/02/2014

View Document

26/03/1426 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRIE HAWKS / 01/02/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPRATT / 01/02/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN MACKIE / 01/02/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER EATON STEVENSON / 01/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRIE HAWKS / 23/03/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER EATON STEVENSON / 23/03/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN MACKIE / 23/03/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RANDALL / 23/03/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DE SILVA / 23/03/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPRATT / 23/03/2013

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT DE SILVA / 23/03/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

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

View Document

22/11/1322 November 2013 CURRSHO FROM 28/02/2014 TO 30/11/2013

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 AMENDING 288A FOR JOHN CHRISTOPHER EATON STEVENSON

View Document

19/12/1219 December 2012 AMENDING 288A FOR RUPERT DE SILVA

View Document

09/11/129 November 2012 ADOPT ARTICLES 17/10/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RANDALL / 20/04/2010

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM UNIT 2 PROGRESS ROAD LEIGH ON SEA ESSEX SS9 5LE

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT DE SILVA / 27/02/2008

View Document

19/11/0719 November 2007 S366A DISP HOLDING AGM 31/10/07

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/06/0720 June 2007 £ IC 252/250 24/05/07 £ SR 2@1=2

View Document

05/06/075 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/079 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 COMPANY NAME CHANGED BABY-MET LIMITED CERTIFICATE ISSUED ON 08/08/06

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 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