ADM DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
| 13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 15/11/2215 November 2022 | Amended total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
| 15/11/2115 November 2021 | Amended total exemption full accounts made up to 2021-03-31 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM UNIT 14 IP CITY CENTRE 1 BATH STREET IPSWICH IP2 8SD |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 12/07/1712 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/02/1611 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/01/1520 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 14/01/1514 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
| 21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM UNIT 6 BASEPOINT BUSINESS CENTRE 70-72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ |
| 13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MILLER / 20/10/2013 |
| 13/02/1413 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 13/02/1413 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA MILLER / 01/02/2014 |
| 13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MILLER / 20/10/2013 |
| 04/01/144 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
| 19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM UNIT 36 BASEPOINT BUSINESS CENTRE 70-72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ UNITED KINGDOM |
| 17/01/1317 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 07/01/137 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 21/12/1221 December 2012 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 20 BRAMBLE DRIVE, PURDIS FARM IPSWICH SUFFOLK IP3 8ST |
| 07/02/127 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
| 06/01/126 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
| 09/03/119 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/03/105 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MILLER / 31/12/2009 |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MILLER / 31/12/2009 |
| 13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/04/092 April 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
| 22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/01/0818 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
| 27/06/0727 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/06/0720 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/05/0731 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/05/0723 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/04/0716 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 16/01/0716 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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