ADM DIVING & TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Accounts for a dormant company made up to 2024-05-31

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/02/2022 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/02/1923 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

23/08/1823 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/08/175 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAWSON-MADDOCKS

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

05/08/175 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA BREEZE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/02/1719 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

25/07/1625 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

03/10/153 October 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/07/1431 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/08/1313 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

20/12/1220 December 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAWSON MADDOCKS / 02/06/2011

View Document

11/11/1111 November 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

12/03/1112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/11/1030 November 2010 DISS40 (DISS40(SOAD))

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BREEZE / 02/06/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAWSON MADDOCKS / 02/06/2010

View Document

29/11/1029 November 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

23/10/1023 October 2010 REGISTERED OFFICE CHANGED ON 23/10/2010 FROM OFFICE 37, BUSINESS BOX 3 OSWIN ROAD BRAILSFORD IND EST LEICESTER LEICESTERSHIRE LE3 1HR UNITED KINGDOM

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/10/0919 October 2009 Annual return made up to 2 June 2009 with full list of shareholders

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM UNIT C CHANTRY HOUSE GRANGE BUSINESS PARK ENDERBY ROAD WHETSTONE LEICESTER LEICESTERSHIRE LE8 6EP

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 May 2006

View Document

02/05/092 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

28/08/0828 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 8 MELBOURNE STREET COALVILLE LEICESTERSHIRE LE67 3QT

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: KNIGHTSBRIDGE HOUSE UNIT 4 50 PULLMAN ROAD WIGSTON MAGNA LEICESTER LEICESTERSHIRE LE18 2DB

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 10 HIGHFIELD STREET STONEY STANTON LEICESTERSHIRE LE9 4DF

View Document

18/07/0518 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 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