- Company Overview for ADMS LIMITED (NI054858)
- Filing history for ADMS LIMITED (NI054858)
- People for ADMS LIMITED (NI054858)
- More for ADMS LIMITED (NI054858)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
04 Mar 2024 | AD01 | Registered office address changed from 30a 30a Clooney Terrace Londonderry BT47 6AR Northern Ireland to 30a Clooney Terrace Londonderry BT47 6AR on 4 March 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from 25a Spencer Road Londonderry BT47 6AA to 30a 30a Clooney Terrace Londonderry BT47 6AR on 4 March 2024 | |
04 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
24 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
21 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
11 Jun 2018 | PSC04 | Change of details for Mr David William Graham as a person with significant control on 31 March 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Gregory Norman Loughlin as a director on 31 March 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Esther Victoria Loughlin as a director on 31 March 2018 | |
08 Jun 2018 | TM02 | Termination of appointment of Esther Victoria Loughlin as a secretary on 31 March 2018 | |
08 Jun 2018 | PSC07 | Cessation of Esther Victoria Loughlin as a person with significant control on 31 March 2018 | |
08 Jun 2018 | PSC07 | Cessation of Gregory Norman Loughlin as a person with significant control on 31 March 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|