ADMIN SVCS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2525 October 2025 NewCompulsory strike-off action has been discontinued

View Document

24/10/2524 October 2025 NewAccounts for a dormant company made up to 2024-03-31

View Document

24/10/2524 October 2025 NewMicro company accounts made up to 2023-03-31

View Document

24/10/2524 October 2025 NewCertificate of change of name

View Document

24/10/2524 October 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

23/10/2523 October 2025 NewConfirmation statement made on 2025-01-11 with no updates

View Document

23/10/2523 October 2025 NewCessation of Neville Taylor as a person with significant control on 2025-10-23

View Document

23/10/2523 October 2025 NewNotification of Mark Jonothan Steel as a person with significant control on 2025-10-23

View Document

23/10/2523 October 2025 NewConfirmation statement made on 2024-01-11 with updates

View Document

23/10/2523 October 2025 NewAppointment of Mr Mark Jonothan Steel as a director on 2025-10-23

View Document

23/10/2523 October 2025 NewRegistered office address changed from 61 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2025-10-23

View Document

23/10/2523 October 2025 NewRegistered office address changed from Somerset House D-F York Road Wetherby LS22 7SU LS22 7SU England to 61 61 Bridge Street Kington HR5 3DJ on 2025-10-23

View Document

02/02/252 February 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-25

View Document

21/07/2421 July 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-07-21

View Document

21/07/2421 July 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-07-21

View Document

21/07/2421 July 2024 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby LS22 7SU LS22 7SU on 2024-07-21

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2324 December 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-12-24

View Document

11/01/2311 January 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2023-01-11

View Document

11/01/2311 January 2023 Registered office address changed from 85 85 Great Portland Street London W1W 7LT United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-01-11

View Document

11/01/2311 January 2023 Notification of Neville Taylor as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Mark Jonothan Steel as a director on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Mark Jonothan Steel as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Appointment of Mr Neville Taylor as a director on 2023-01-11

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Amended micro company accounts made up to 2018-03-31

View Document

30/03/2230 March 2022 Amended micro company accounts made up to 2020-03-31

View Document

30/03/2230 March 2022 Amended micro company accounts made up to 2019-03-31

View Document

02/03/222 March 2022 Amended micro company accounts made up to 2021-03-31

View Document

25/02/2225 February 2022 Satisfaction of charge 049995170008 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 049995170006 in full

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/07/2130 July 2021 Satisfaction of charge 049995170009 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 049995170005 in full

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Certificate of change of name

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/2131 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049995170002

View Document

31/03/2131 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049995170007

View Document

31/03/2131 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049995170001

View Document

31/03/2131 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049995170011

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARK JONOTHAN STEEL / 19/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONOTHAN STEEL / 19/11/2020

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM HUNTERS ANGLE SEYMOUR PLAIN MARLOW BUCKINGHAMSHIRE SL7 3BZ

View Document

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

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049995170011

View Document

11/09/1911 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JONOTHAN STEEL / 01/01/2019

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

24/10/1824 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049995170003

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049995170010

View Document

30/04/1830 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/04/1814 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049995170009

View Document

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

View Accounts

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049995170008

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049995170007

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049995170006

View Document

19/08/1719 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049995170005

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049995170004

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049995170004

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049995170003

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 10

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY ABIGAIL STEEL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049995170002

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049995170001

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 COMPANY NAME CHANGED SENTIUS LIMITED CERTIFICATE ISSUED ON 22/02/16

View Document

29/01/1629 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

19/10/1519 October 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

20/12/1420 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

25/11/1425 November 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 18 December 2013 with full list of shareholders

View Document

15/11/1315 November 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

02/02/132 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 80 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX UNITED KINGDOM

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL VICTORIA STEEL / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONOTHAN STEEL / 28/04/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 315 MARLOW BOTTOM MARLOW BUCKINGHAMSHIRE SL7 3QF UNITED KINGDOM

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONOTHAN STEEL / 05/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL VICTORIA STEEL / 06/10/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 12 FORTY GREEN DRIVE MARLOW BUCKINGHAMSHIRE SL7 2JY

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 12 FORTY GREEN DRIVE MARLOW BUCKINGHAMSHIRE SL7 2JY

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: ARMITAGE LODGE, MOYLEEN RISE MARLOW BUCKINGHAMSHIRE SL7 2DP

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: FORSYTHIA HOUSE OXFORD ROAD MARLOW BUCKINGHAMSHIRE SL7 2NN

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0628 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED ABSMARK LIMITED CERTIFICATE ISSUED ON 14/11/05

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 2 DEDMERE RD MARLOW BUCKS SL7 1PA

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 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