ADMIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mrs Josephine Langstone on 2025-02-10

View Document

17/02/2517 February 2025 Cessation of William John Langstone as a person with significant control on 2020-02-01

View Document

17/02/2517 February 2025 Cessation of Josephine Langstone as a person with significant control on 2020-02-01

View Document

17/02/2517 February 2025 Cessation of James Robert Langstone as a person with significant control on 2020-02-01

View Document

17/02/2517 February 2025 Change of details for Miss Zoe Langstone as a person with significant control on 2020-02-01

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

11/02/2511 February 2025 Registered office address changed from The Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-11

View Document

10/02/2510 February 2025 Director's details changed for Mrs Josephine Langstone on 2025-02-10

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANKE

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LANGSTONE / 01/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LANGSTONE / 01/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR TIMOTHY RICHARD FRANKE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS JOSEPHINE LANGSTONE

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MISS ZOE LANGSTONE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT LANGSTONE / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LANGSTONE / 24/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR WILLIAM JOHN LANGSTONE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: SUITE 9 89 PARK STREET SOUTHEND ON SEA SS0 7PD

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 21 VIRGINIA PLACE BETWEEN STREETS COBHAM SURREY KT11 1AE

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 1 PINE COURT LODGE HIGH PINE CLOSE WEYBRIDGE SURREY KT13 9EA

View Document

06/03/976 March 1997 RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: PIEROY & CO 25 ORCHARD MAINS HOOK HEATH WOKING SURREY GU22 0ET

View Document

29/11/9529 November 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: 25 ORCHARD MAINS HOOK HEATH WOKING SURREY GU22 0ET

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 NEW SECRETARY APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

17/01/9517 January 1995 SECRETARY RESIGNED

View Document

15/01/9515 January 1995 ALTER MEM AND ARTS 05/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 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