- 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 Apr 2020 | AA01 | Previous accounting period shortened from 30 May 2020 to 31 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Andrew John Mchale as a director on 13 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
18 Feb 2020 | AP01 | Appointment of Mr Andrew John Mchale as a director on 18 February 2020 | |
18 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
10 Feb 2020 | AP03 | Appointment of Mrs Louise Burns-Lunt as a secretary on 10 February 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Andrew John Mchale as a director on 4 February 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Matthew James Bell as a director on 4 February 2020 | |
10 Feb 2020 | PSC01 | Notification of Mark Flynn as a person with significant control on 4 February 2020 | |
10 Feb 2020 | PSC07 | Cessation of Matthew James Bell as a person with significant control on 4 February 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Mark Anthony William Flynn as a director on 4 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Andrew John Mchale as a director on 3 February 2020 | |
05 Nov 2019 | MR01 | Registration of charge 107803440001, created on 31 October 2019 | |
25 Jul 2019 | PSC01 | Notification of Matthew James Bell as a person with significant control on 1 June 2019 | |
25 Jul 2019 | PSC07 | Cessation of Andrew John Mchale as a person with significant control on 1 June 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Andrew John Mchale as a director on 25 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
18 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
24 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
15 Jun 2017 | AD01 | Registered office address changed from 19-21 High Street Altrincham Cheshire WA14 1QP United Kingdom to 11 Suez Street Warrington Cheshire WA1 1EF on 15 June 2017 | |
19 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-19
|