ADMILL STORAGE 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
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/04/2511 April 2025 Notification of Admill Holdings Limited as a person with significant control on 2025-04-03

View Document

11/04/2511 April 2025 Cessation of Stewart Russell as a person with significant control on 2025-04-03

View Document

11/04/2511 April 2025 Cessation of Nicola Russell as a person with significant control on 2025-04-03

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

17/07/2417 July 2024 Notification of Nicola Russell as a person with significant control on 2024-07-15

View Document

17/07/2417 July 2024 Notification of Adam Russell as a person with significant control on 2024-07-15

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/12/2312 December 2023 Appointment of Mrs Nicola Russell as a director on 2023-12-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069637540008

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069637540007

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069637540006

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069637540005

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069637540003

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069637540004

View Document

16/07/1516 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 100

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RUSSELL / 12/07/2013

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART RUSSELL / 12/07/2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 15 ST PETERS HEIGHTS OLD EDLINGTON DONCASTER SOUTH YORKSHIRE DN12 1QS ENGLAND

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1226 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/125 July 2012 16/07/11 STATEMENT OF CAPITAL GBP 100

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

25/11/1125 November 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

18/11/1118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEWART RUSSELL / 01/10/2009

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RUSSELL / 01/10/2009

View Document

08/09/108 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 33 ORCHARD CLOSE MEXBOROUGH SOUTH YORKSHIRE S64 9AG

View Document

15/07/0915 July 2009 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