Advanced company searchLink opens in new window

ADMIN SERVICES LIMITED

Company number 10780344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2024 AA Micro company accounts made up to 31 March 2024
23 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 31 March 2022
03 Nov 2022 AD01 Registered office address changed from 104 Mere Grange Leaside St. Helens WA9 5GG England to 43 Castle Street Liverpool L2 9TL on 3 November 2022
25 Oct 2022 CERTNM Company name changed sorry mate group LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-18
18 Oct 2022 CS01 Confirmation statement made on 1 August 2022 with updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2021 AD01 Registered office address changed from 6 Moorgate Road Knowsley Industrial Park Liverpool L33 7RX England to 104 Mere Grange Leaside St. Helens WA9 5GG on 27 January 2021
18 Jan 2021 AD01 Registered office address changed from 11 Suez Street Warrington Cheshire WA1 1EF England to 6 Moorgate Road Knowsley Industrial Park Liverpool L33 7RX on 18 January 2021
27 Oct 2020 MR04 Satisfaction of charge 107803440001 in full
04 Sep 2020 CH01 Director's details changed for Mr Paul Christopher Mckittrick on 4 September 2020
04 Sep 2020 CH01 Director's details changed for Mr Mark Anthony William Flynn on 4 September 2020
04 Sep 2020 CH01 Director's details changed for Mrs Louise Elsa Burns-Lunt on 1 September 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
21 Aug 2020 PSC01 Notification of Paul Christopher Mckittrick as a person with significant control on 21 August 2020
21 Aug 2020 PSC01 Notification of Louise Elsa Burns-Lunt as a person with significant control on 21 August 2020
21 Aug 2020 AP01 Appointment of Mr Paul Christopher Mckittrick as a director on 21 August 2020
21 Aug 2020 AP01 Appointment of Mrs Louise Elsa Burns-Lunt as a director on 21 August 2020
20 May 2020 AA Total exemption full accounts made up to 30 May 2019