ADMIN AND ACCOUNTS LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 69 ELMDENE ROAD KENILWORTH CV8 2BW ENGLAND

View Document

14/04/1914 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN KIMBERLEY FRANCIS

View Document

14/04/1914 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080562520001

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 18 AUGUSTA PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5EL ENGLAND

View Document

27/01/1927 January 2019 APPOINTMENT TERMINATED, DIRECTOR LYNSEY BRANNAN

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

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

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080562520001

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSEY BRANNAN / 01/12/2015

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 PREVEXT FROM 31/05/2015 TO 30/11/2015

View Document

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

View Accounts

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 16 HAMILTON TERRACE BASEMENT SUITE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

13/07/1513 July 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/04/1511 April 2015 DIRECTOR APPOINTED MRS LYNSEY BRANNAN

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 18 HAMILTON TERRACE BASEMENT SUITE LEAMINGTON SPA WARWICKSHIRE CV32 4LY ENGLAND

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 69 ELMDENE ROAD KENILWORTH WARWICKSHIRE CV8 2BW ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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