ADM COMPUTING LTD

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mrs Laura Elizabeth Cox on 2025-04-01

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Resolutions

View Document

16/05/2416 May 2024 Director's details changed for Mr James Alexander Cox on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mrs Laura Elizabeth Cox on 2024-05-16

View Document

04/05/244 May 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Sub-division of shares on 2023-11-01

View Document

31/07/2331 July 2023 Appointment of Mr James Cox as a secretary on 2023-07-14

View Document

28/07/2328 July 2023 Termination of appointment of Jean Thursby as a secretary on 2023-07-14

View Document

28/07/2328 July 2023 Appointment of Mr James Alexander Cox as a director on 2023-07-14

View Document

13/07/2313 July 2023 Director's details changed for Mrs Laura Elizabeth Cox on 2023-07-01

View Document

13/07/2313 July 2023 Registered office address changed from Booths Park 3, L1C Booths Park Chelford Road Knutsford Cheshire WA16 8QZ England to Booths Park 3 Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 2023-07-13

View Document

18/05/2318 May 2023 Cessation of David Thursby as a person with significant control on 2023-03-14

View Document

18/05/2318 May 2023 Cessation of Jean Thursby as a person with significant control on 2023-03-14

View Document

18/05/2318 May 2023 Notification of Admc Holdings Ltd as a person with significant control on 2023-03-14

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

07/08/217 August 2021 Change of share class name or designation

View Document

06/08/216 August 2021 Particulars of variation of rights attached to shares

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR MATHEW JAMES MCLAUGHLIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 4 TABLEY COURT MOSS LANE KNUTSFORD CHESHIRE WA16 0PL

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1720 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MRS LAURA ELIZABETH COX

View Document

17/02/1517 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN THURSBY / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THURSBY / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN THURSBY / 02/03/2010

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 1 CANDELAN WAY HIGH LEGH KNUTSFORD CHESHIRE WA16 6TP

View Document

02/10/012 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED TRAX SOLUTIONS LTD CERTIFICATE ISSUED ON 23/03/00

View Document

07/02/007 February 2000 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