ADM (SOLUTIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

06/09/236 September 2023 Termination of appointment of Sallie Rosetta Moorhouse as a director on 2023-09-06

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

02/03/222 March 2022 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

03/07/203 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA WENDY SHARPLES

View Document

21/01/2021 January 2020 CESSATION OF SALLIE ROSETTA MOORHOUSE AS A PSC

View Document

30/12/1930 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 101

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049403460004

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

01/11/171 November 2017 27/03/17 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1730 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/10/1730 October 2017 ADOPT ARTICLES 27/03/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA WENDY SHARPLES / 16/01/2015

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGELA WENDY SHARPLES / 16/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLIE ROSETTA MOORHOUSE / 16/01/2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 55

View Document

06/06/136 June 2013 REDUCE ISSUED CAPITAL 30/05/2013

View Document

06/06/136 June 2013 STATEMENT BY DIRECTORS

View Document

06/06/136 June 2013 SOLVENCY STATEMENT DATED 30/05/13

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1131 March 2011 31/03/11 STATEMENT OF CAPITAL GBP 50055

View Document

31/03/1131 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1131 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1131 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1131 March 2011 31/03/11 STATEMENT OF CAPITAL GBP 50070

View Document

09/03/119 March 2011 APPROVE AGREEMENT BETWEEN CO AND BRETT BULL TO PURCHASE ALL SHARES 16/02/2011

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA WENDY SHARPLES / 22/10/2010

View Document

03/12/103 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MRS ANGELA WENDY SHARPLES

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLIE ROSETTA MOORHOUSE / 18/11/2009

View Document

12/01/0912 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/0912 January 2009 NC INC ALREADY ADJUSTED 19/12/08

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM BOLTON AVENUE HUNCOAT ACCRINGTON LANCASHIRE BB5 6NJ

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALLIE MOORHOUSE / 13/08/2007

View Document

19/11/0819 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 8 SINGLETON AVENUE, READ BURNLEY LANCASHIRE BB12 7PJ

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 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