ADMIRAL ACCOUNTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewConfirmation statement made on 2025-11-09 with no updates

View Document

24/07/2524 July 2025 Micro company accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/11/2212 November 2022 Termination of appointment of Laszlo Banfi as a director on 2022-11-01

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

25/11/1825 November 2018 SAIL ADDRESS CHANGED FROM: LEGACY CENTRE HANWORTH TRADING ESTATE HAMPTON ROAD WEST FELTHAM TW13 6DH ENGLAND

View Document

25/11/1825 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 95 HOUNSLOW ROAD HANWORTH FELTHAM MIDDLESEX TW13 6QA

View Document

29/09/1829 September 2018 DIRECTOR APPOINTED MR LASZLO BANFI

View Document

29/09/1829 September 2018 APPOINTMENT TERMINATED, DIRECTOR CSILLA BUZAS

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

01/11/171 November 2017 SAIL ADDRESS CHANGED FROM: 136 UXBRIDGE ROAD FELTHAM TW13 5EA ENGLAND

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CSILLA BUZAS / 01/03/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 SAIL ADDRESS CREATED

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CSILLA BUZAS / 07/11/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/01/1625 January 2016 25/10/15 STATEMENT OF CAPITAL GBP 2

View Document

23/11/1523 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 2

View Document

23/11/1523 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/08/1523 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 11 SPENCER ROAD ISLEWORTH MIDDLESEX TW7 4BN

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CSILLA BUZAS / 20/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/07/1320 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 75A TENNYSON ROAD LUTON LU1 3RR UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

25/10/1125 October 2011 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