Adm (Solutions) Ltd was setup in 2003. This business employs 21-50 people. Sharples, Angela Wendy, Sharples, Angela Wendy, Moorhouse, Sallie Rosetta, Maden, Barrie, Moorhouse, Alan David are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARPLES, Angela Wendy | 01 May 2009 | - | 1 |
MADEN, Barrie | 23 October 2003 | 30 April 2005 | 1 |
MOORHOUSE, Alan David | 23 October 2003 | 13 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARPLES, Angela Wendy | 03 September 2007 | - | 1 |
MOORHOUSE, Sallie Rosetta | 23 October 2003 | 03 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 11 September 2020 | |
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 05 March 2020 | |
PSC01 - N/A | 22 January 2020 | |
PSC07 - N/A | 21 January 2020 | |
SH01 - Return of Allotment of shares | 30 December 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 December 2019 | |
CS01 - N/A | 23 October 2019 | |
AA - Annual Accounts | 18 June 2019 | |
MR04 - N/A | 07 March 2019 | |
MR04 - N/A | 07 March 2019 | |
MR01 - N/A | 04 March 2019 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 02 November 2017 | |
SH01 - Return of Allotment of shares | 01 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 01 November 2017 | |
RESOLUTIONS - N/A | 30 October 2017 | |
CC04 - Statement of companies objects | 30 October 2017 | |
AA - Annual Accounts | 02 March 2017 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 05 November 2015 | |
CH03 - Change of particulars for secretary | 16 January 2015 | |
CH01 - Change of particulars for director | 16 January 2015 | |
CH01 - Change of particulars for director | 16 January 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 23 October 2013 | |
RESOLUTIONS - N/A | 06 June 2013 | |
SH19 - Statement of capital | 06 June 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 June 2013 | |
CAP-SS - N/A | 06 June 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 04 April 2011 | |
RESOLUTIONS - N/A | 31 March 2011 | |
SH06 - Notice of cancellation of shares | 31 March 2011 | |
SH06 - Notice of cancellation of shares | 31 March 2011 | |
SH03 - Return of purchase of own shares | 31 March 2011 | |
SH03 - Return of purchase of own shares | 31 March 2011 | |
RESOLUTIONS - N/A | 09 March 2011 | |
AR01 - Annual Return | 03 December 2010 | |
CH01 - Change of particulars for director | 03 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
AA - Annual Accounts | 18 December 2009 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2009 | |
RESOLUTIONS - N/A | 12 January 2009 | |
123 - Notice of increase in nominal capital | 12 January 2009 | |
AA - Annual Accounts | 23 December 2008 | |
287 - Change in situation or address of Registered Office | 19 December 2008 | |
363a - Annual Return | 19 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 2008 | |
287 - Change in situation or address of Registered Office | 10 June 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 06 November 2007 | |
288b - Notice of resignation of directors or secretaries | 06 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
363s - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 06 October 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
395 - Particulars of a mortgage or charge | 22 February 2006 | |
363s - Annual Return | 26 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2006 | |
AA - Annual Accounts | 01 August 2005 | |
225 - Change of Accounting Reference Date | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
395 - Particulars of a mortgage or charge | 30 March 2005 | |
363s - Annual Return | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
NEWINC - New incorporation documents | 22 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2019 | Outstanding |
N/A |
Fixed and floating charge | 09 March 2006 | Fully Satisfied |
N/A |
Debenture | 14 February 2006 | Fully Satisfied |
N/A |
All assets debenture | 21 March 2005 | Fully Satisfied |
N/A |