ADM DIVING & TECHNICAL SERVICES LIMITED

8 Melbourne Street, Coalville, LE67 3QT, Leicestershire
StatusACTIVE
Company No.05470364
CategoryPrivate Limited Company
Incorporated02 Jun 2005
Age18 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

ADM DIVING & TECHNICAL SERVICES LIMITED is an active private limited company with number 05470364. It was incorporated 18 years, 11 months, 19 days ago, on 02 June 2005. The company address is 8 Melbourne Street, Coalville, LE67 3QT, Leicestershire.



Company Fillings

Accounts with accounts type dormant

Date: 27 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2017

Action Date: 03 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Dawson-Maddocks

Notification date: 2016-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2017

Action Date: 03 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-03

Psc name: Barbara Breeze

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 02 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Dawson Maddocks

Change date: 2011-06-02

Documents

View document PDF

Gazette notice compulsary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Barbara Breeze

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Dawson Maddocks

Change date: 2010-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2010

Action Date: 23 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-23

Old address: Office 37, Business Box 3 Oswin Road Brailsford Ind Est Leicester Leicestershire LE3 1HR United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 02 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-02

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from unit c chantry house grange business park enderby road whetstone leicester leicestershire LE8 6EP

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2009

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 May 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 11/07/06 from: 8 melbourne street coalville leicestershire LE67 3QT

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 19/01/06 from: knightsbridge house unit 4 50 pullman road wigston magna leicester leicestershire LE18 2DB

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 25/07/05 from: 10 highfield street stoney stanton leicestershire LE9 4DF

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 RIPPINGTON DRIVE (OLD MARSTON) MANAGEMENT COMPANY LIMITED

1 COURT FARM BARNS MEDCROFT ROAD,KIDLINGTON,OX5 3AL

Number:05997405
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AF ELECTRICAL PROJECTS AND SERVICES LIMITED

239 CREWE ROAD, ALSAGER,CHESHIRE,ST7 2JJ

Number:05420606
Status:ACTIVE
Category:Private Limited Company

COGRESS 7 EATON MANSIONS LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:09526817
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DECLAN FEARON T/A FEARON BROS LTD

41 FAUGHILETRA ROAD,NEWRY,BT35 8JE

Number:NI052067
Status:ACTIVE
Category:Private Limited Company

E.S.R (GLOBAL) LIMITED

SUITE 53 24-28,WINDSOR,SL4 3BB

Number:07579182
Status:ACTIVE
Category:Private Limited Company

IRONMOUTH PRODUCTIONS LTD

58 STOURTON CLOSE,SUTTON COLDFIELD,B76 2UP

Number:09733788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source