ADMIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
18/03/2518 March 2025 | Director's details changed for Mrs Josephine Langstone on 2025-02-10 |
17/02/2517 February 2025 | Cessation of William John Langstone as a person with significant control on 2020-02-01 |
17/02/2517 February 2025 | Cessation of Josephine Langstone as a person with significant control on 2020-02-01 |
17/02/2517 February 2025 | Cessation of James Robert Langstone as a person with significant control on 2020-02-01 |
17/02/2517 February 2025 | Change of details for Miss Zoe Langstone as a person with significant control on 2020-02-01 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
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 |
10/02/2510 February 2025 | Director's details changed for Mrs Josephine Langstone on 2025-02-10 |
16/04/2416 April 2024 | Confirmation statement made on 2024-02-03 with no updates |
08/12/238 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
22/11/2222 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
22/04/2022 April 2020 | 31/03/19 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANKE |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LANGSTONE / 01/11/2018 |
13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LANGSTONE / 01/11/2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
02/11/182 November 2018 | DIRECTOR APPOINTED MR TIMOTHY RICHARD FRANKE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/12/1616 December 2016 | DIRECTOR APPOINTED MRS JOSEPHINE LANGSTONE |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual return made up to 11 November 2015 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 11 November 2014 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 11 November 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual return made up to 11 November 2012 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | DIRECTOR APPOINTED MISS ZOE LANGSTONE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual return made up to 11 November 2010 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT LANGSTONE / 24/03/2010 |
24/03/1024 March 2010 | Annual return made up to 11 November 2009 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LANGSTONE / 24/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/08/0924 August 2009 | DIRECTOR APPOINTED MR WILLIAM JOHN LANGSTONE |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
05/01/095 January 2009 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
19/11/0719 November 2007 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
03/12/033 December 2003 | REGISTERED OFFICE CHANGED ON 03/12/03 FROM: SUITE 9 89 PARK STREET SOUTHEND ON SEA SS0 7PD |
21/07/0321 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/03/0311 March 2003 | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/05/027 May 2002 | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
07/05/027 May 2002 | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS |
21/01/0121 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/01/0121 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
12/12/0012 December 2000 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 21 VIRGINIA PLACE BETWEEN STREETS COBHAM SURREY KT11 1AE |
26/07/9926 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
15/06/9915 June 1999 | DIRECTOR'S PARTICULARS CHANGED |
03/12/983 December 1998 | RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS |
04/02/984 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
04/02/984 February 1998 | REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 1 PINE COURT LODGE HIGH PINE CLOSE WEYBRIDGE SURREY KT13 9EA |
06/03/976 March 1997 | RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS |
13/09/9613 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
20/08/9620 August 1996 | REGISTERED OFFICE CHANGED ON 20/08/96 FROM: PIEROY & CO 25 ORCHARD MAINS HOOK HEATH WOKING SURREY GU22 0ET |
29/11/9529 November 1995 | RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS |
04/08/954 August 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
29/01/9529 January 1995 | REGISTERED OFFICE CHANGED ON 29/01/95 FROM: 25 ORCHARD MAINS HOOK HEATH WOKING SURREY GU22 0ET |
29/01/9529 January 1995 | NEW DIRECTOR APPOINTED |
29/01/9529 January 1995 | NEW SECRETARY APPOINTED |
17/01/9517 January 1995 | DIRECTOR RESIGNED |
17/01/9517 January 1995 | REGISTERED OFFICE CHANGED ON 17/01/95 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
17/01/9517 January 1995 | SECRETARY RESIGNED |
15/01/9515 January 1995 | ALTER MEM AND ARTS 05/01/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
11/11/9411 November 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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