ADMIN PLUS LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
08/11/248 November 2024 | Registered office address changed from Pure Offices Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Alexanders Brodick Isle of Arran KA27 8AJ on 2024-11-08 |
06/05/246 May 2024 | Confirmation statement made on 2024-04-07 with updates |
20/03/2420 March 2024 | Change of details for Mrs Angela Mckillop as a person with significant control on 2024-03-01 |
20/03/2420 March 2024 | Registered office address changed from 116 st James Business Centre Linwood Paisley Scotland PA3 3AT United Kingdom to Pure Offices Ainslie Road Hillington Park Glasgow G52 4RU on 2024-03-20 |
20/03/2420 March 2024 | Director's details changed for Mrs Angela Mckillop on 2024-03-01 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-07 with updates |
24/04/2324 April 2023 | Registered office address changed from Unit 14 Baltic Business Park Murray Street Paisley PA3 1QN Scotland to 116 st James Business Centre Linwood Paisley Scotland PA3 3AT on 2023-04-24 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-02-28 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/10/2121 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM STUDIO BM04 MILE END MILL 12 SEEDHILL ROAD PAISLEY RENFREWSHIRE PA1 1JS |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM STUDIO BM 04, MILE END MILL ABBEY MILL BUSINESS CENTRE SEEDHILL ROAD PAISLEY RENFREWSHIRE PA1 1JS SCOTLAND |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 38 HEPBURN ROAD HILLINGTON PARK GLASGOW G52 4RT SCOTLAND |
08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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