Advanced company searchLink opens in new window

ADMIRAL SYNDICATE LIMITED

Company number 03848336

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)
09 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
26 Sep 2022 TM02 Termination of appointment of Mark Robert Waters as a secretary on 12 September 2022
26 Sep 2022 AP03 Appointment of Daniel John Caunt as a secretary on 12 September 2022
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
03 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
20 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 May 2016 TM01 Termination of appointment of Henry Allan Engelhardt as a director on 23 May 2016
26 May 2016 AP01 Appointment of Geraint Allan Jones as a director on 23 May 2016
19 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
04 Oct 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AD01 Registered office address changed from Capital Tower Greyfriars Road Cardiff South Glamorgan CF10 3AZ to Ty Admiral David Street Cardiff CF10 2EH on 31 March 2015
31 Oct 2014 MISC Section 519
09 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1