ADM DIVING & TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 05470364 |
Category | Private Limited Company |
Incorporated | 02 Jun 2005 |
Age | 18 years, 11 months, 19 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 31 May 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Aug 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Oct 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Dec 2012
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 23 Nov 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 12 Nov 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 30 Nov 2010
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 08 May 2009
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 02 May 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/06; full list of members
Documents
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
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
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/05/06
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
SUITE 53 24-28,WINDSOR,SL4 3BB
Number: | 07579182 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 STOURTON CLOSE,SUTTON COLDFIELD,B76 2UP
Number: | 09733788 |
Status: | ACTIVE |
Category: | Private Limited Company |