ADMIN PLUS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 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

08/11/248 November 2024 Registered office address changed from Pure Offices Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Alexanders Brodick Isle of Arran KA27 8AJ on 2024-11-08

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-07 with updates

View Document

20/03/2420 March 2024 Change of details for Mrs Angela Mckillop as a person with significant control on 2024-03-01

View Document

20/03/2420 March 2024 Registered office address changed from 116 st James Business Centre Linwood Paisley Scotland PA3 3AT United Kingdom to Pure Offices Ainslie Road Hillington Park Glasgow G52 4RU on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mrs Angela Mckillop on 2024-03-01

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

24/04/2324 April 2023 Registered office address changed from Unit 14 Baltic Business Park Murray Street Paisley PA3 1QN Scotland to 116 st James Business Centre Linwood Paisley Scotland PA3 3AT on 2023-04-24

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM STUDIO BM04 MILE END MILL 12 SEEDHILL ROAD PAISLEY RENFREWSHIRE PA1 1JS

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM STUDIO BM 04, MILE END MILL ABBEY MILL BUSINESS CENTRE SEEDHILL ROAD PAISLEY RENFREWSHIRE PA1 1JS SCOTLAND

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 38 HEPBURN ROAD HILLINGTON PARK GLASGOW G52 4RT SCOTLAND

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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