Advanced company searchLink opens in new window

ADMS LIMITED

Company number NI054858

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)
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
  • GBP 300