ADMIN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Registered office address changed from 104 Mere Grange Leaside St. Helens WA9 5GG England to 43 Castle Street Liverpool L2 9TL on 2022-11-03

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-08-01 with updates

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 6 MOORGATE ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7RX ENGLAND

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 11 SUEZ STREET WARRINGTON CHESHIRE WA1 1EF ENGLAND

View Document

27/10/2027 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107803440001

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELSA BURNS-LUNT / 01/09/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MCKITTRICK / 04/09/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WILLIAM FLYNN / 04/09/2020

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MRS LOUISE ELSA BURNS-LUNT

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ELSA BURNS-LUNT

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHRISTOPHER MCKITTRICK

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR PAUL CHRISTOPHER MCKITTRICK

View Document

20/05/2020 May 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 PREVSHO FROM 30/05/2020 TO 31/03/2020

View Document

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

View Accounts

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCHALE

View Document

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

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR ANDREW JOHN MCHALE

View Document

18/02/2018 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

10/02/2010 February 2020 CESSATION OF MATTHEW JAMES BELL AS A PSC

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FLYNN

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BELL

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCHALE

View Document

10/02/2010 February 2020 SECRETARY APPOINTED MRS LOUISE BURNS-LUNT

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR MARK ANTHONY WILLIAM FLYNN

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR ANDREW JOHN MCHALE

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107803440001

View Document

25/07/1925 July 2019 CESSATION OF ANDREW JOHN MCHALE AS A PSC

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES BELL

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCHALE

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 19-21 HIGH STREET ALTRINCHAM CHESHIRE WA14 1QP UNITED KINGDOM

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information