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 Mar 2018 AA Unaudited abridged accounts made up to 29 December 2016
28 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
27 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 310,002
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 310,002

Statement of capital on 2014-11-13
  • GBP 310,002
13 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 310,002
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 310,002
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 9 November 2012
  • GBP 300,102
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-contracts facilitating 09/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
12 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
17 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
21 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Mr Jeffery Kenneth Ellis Clark on 6 November 2009