About

Registered Number: 04940346
Date of Incorporation: 22/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit D2 Bolton Avenue, Huncoat, Accrington, Lancashire, BB5 6NJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.