Advanced company searchLink opens in new window

ADMIRAL PRINTERS LIMITED

Company number 04558794

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)
28 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Aug 2023 AD01 Registered office address changed from Unit C 40 Denington Road Wellingborough Northants NN8 2QH United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 22 August 2023
21 Aug 2023 600 Appointment of a voluntary liquidator
21 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-10
21 Aug 2023 LIQ02 Statement of affairs
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 15 September 2022 with updates
23 Nov 2022 TM02 Termination of appointment of Jeffery Kenneth Ellis Clark as a secretary on 16 August 2022
23 Nov 2022 PSC04 Change of details for Mrs Gillian Mary Clark as a person with significant control on 16 August 2022
22 Nov 2022 PSC07 Cessation of Jeffery Kenneth Ellis Clark as a person with significant control on 16 August 2022
22 Nov 2022 TM01 Termination of appointment of Jeffery Kenneth Ellis Clark as a director on 16 August 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
29 Sep 2019 AA01 Previous accounting period extended from 29 December 2018 to 31 March 2019
21 Jun 2019 CH01 Director's details changed
20 Jun 2019 CH01 Director's details changed for Mr Jeffery Kenneth Ellis Clark on 20 June 2019
20 Jun 2019 AD01 Registered office address changed from 26 Denington Road Wellingborough Northants NN8 2QH United Kingdom to Unit C 40 Denington Road Wellingborough Northants NN8 2QH on 20 June 2019
19 Mar 2019 AD01 Registered office address changed from Victory House, Unit 5 Denington Road, Wellingborough Northamptonshire NN8 2QH to 26 Denington Road Wellingborough Northants NN8 2QH on 19 March 2019
13 Mar 2019 CS01 Confirmation statement made on 15 September 2018 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Sep 2018 MR01 Registration of charge 045587940002, created on 20 September 2018