Advanced company searchLink opens in new window

ADMINISTRATION SERVICES LIMITED

Company number 02230784

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Nov 2020 AD02 Register inspection address has been changed from 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY England to 19 Omega Business Village Thurston Road Northallerton DL6 2NJ
06 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
25 Nov 2019 TM02 Termination of appointment of Elaine Margaret Cole as a secretary on 25 November 2019
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 AD02 Register inspection address has been changed from C/O Administration Services Limited Airport House Purley Way Croydon Surrey CR0 0XZ England to 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY
27 Mar 2018 AA Total exemption full accounts made up to 30 March 2017
18 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
01 Feb 2017 AD01 Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Unit 19, Omega Business Village Thurston Road Northallerton DL6 2NJ on 1 February 2017
26 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
13 Oct 2016 CH03 Secretary's details changed for Mrs Elaine Margaret Cole on 13 October 2016
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 CH01 Director's details changed for Mr Robert Geoffrey Oliver on 23 June 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 300