- Company Overview for ADMIN SERVICES LIMITED (10780344)
- Filing history for ADMIN SERVICES LIMITED (10780344)
- People for ADMIN SERVICES LIMITED (10780344)
- Charges for ADMIN SERVICES LIMITED (10780344)
- More for ADMIN SERVICES LIMITED (10780344)
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
|
|
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 |