ADM COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADM COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02719420

Incorporation date

01/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chaucer Road, Canterbury, Kent CT1 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1992)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/01/2026
Confirmation statement made on 2025-05-14 with updates
dot icon25/06/2025
Previous accounting period shortened from 2025-10-31 to 2025-04-30
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/03/2025
Termination of appointment of Linda Sinclair as a director on 2025-03-14
dot icon14/03/2025
Appointment of Mr Kailas Hayden Sandrapragas-Bryant as a director on 2025-03-14
dot icon21/11/2024
Previous accounting period extended from 2024-04-30 to 2024-10-31
dot icon22/10/2024
Change of details for Mr Adrian Colin Bryant as a person with significant control on 2024-10-21
dot icon11/07/2024
Confirmation statement made on 2024-06-07 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/08/2023
Confirmation statement made on 2023-06-07 with updates
dot icon07/06/2023
Appointment of Mrs Jolene Brenda Catherine Bullock as a director on 2023-06-01
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon31/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon03/11/2020
Termination of appointment of David Andrew King as a director on 2020-10-31
dot icon14/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon05/08/2020
Change of details for Mr Adrian Colin Bryant as a person with significant control on 2020-04-22
dot icon28/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon17/04/2019
Confirmation statement made on 2018-08-21 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon19/02/2018
Satisfaction of charge 3 in full
dot icon19/02/2018
Satisfaction of charge 1 in full
dot icon06/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon05/01/2017
Director's details changed for David Andrew King on 2017-01-05
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon23/03/2016
Director's details changed for Mr Martin Tanner on 2015-06-05
dot icon21/01/2016
Appointment of Ms Cui Mei Wang as a director on 2016-01-20
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon25/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon01/05/2012
Statement of capital following an allotment of shares on 2011-05-01
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon25/03/2010
Director's details changed for Martin Tanner on 2010-03-01
dot icon25/03/2010
Director's details changed for David Andrew King on 2010-03-01
dot icon25/03/2010
Director's details changed for Ms Linda Sinclair on 2010-03-01
dot icon25/03/2010
Termination of appointment of Kalyani Bryant as a secretary
dot icon10/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 15/03/09; full list of members
dot icon09/10/2008
Ad 06/04/08\gbp si 60@1=60\gbp ic 5000/5060\
dot icon22/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/03/2008
Return made up to 15/03/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/03/2007
Return made up to 15/03/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon22/03/2006
Director's particulars changed
dot icon22/03/2006
Return made up to 15/03/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/04/2005
Return made up to 15/03/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/07/2004
Particulars of mortgage/charge
dot icon24/03/2004
Return made up to 15/03/04; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2003-04-30
dot icon17/06/2003
Director resigned
dot icon16/06/2003
Director resigned
dot icon24/03/2003
Return made up to 15/03/03; full list of members
dot icon16/07/2002
Accounts for a small company made up to 2002-04-30
dot icon04/04/2002
Return made up to 15/03/02; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2001-04-30
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon27/03/2001
Return made up to 15/03/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-04-30
dot icon10/04/2000
Return made up to 15/03/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1999-04-30
dot icon16/03/1999
Return made up to 15/03/99; full list of members
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon08/01/1999
£ nc 10000/12000 24/11/98
dot icon19/10/1998
Accounts for a small company made up to 1998-04-30
dot icon07/05/1998
Return made up to 15/03/98; no change of members
dot icon06/10/1997
Ad 30/04/97--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon23/09/1997
Accounts for a small company made up to 1997-04-30
dot icon22/09/1997
Ad 20/04/97--------- £ si 998@1=998 £ ic 2/1000
dot icon22/09/1997
Resolutions
dot icon22/09/1997
£ nc 100/10000 20/04/97
dot icon03/09/1997
Registered office changed on 03/09/97 from: 24 lower bridge street canterbury kent CT1 2LG
dot icon27/08/1997
Particulars of mortgage/charge
dot icon12/05/1997
Accounts for a small company made up to 1996-04-30
dot icon26/03/1997
Return made up to 15/03/97; no change of members
dot icon25/03/1996
Return made up to 15/03/96; full list of members
dot icon01/07/1995
Particulars of mortgage/charge
dot icon24/05/1995
Accounts for a dormant company made up to 1995-04-30
dot icon25/04/1995
Registered office changed on 25/04/95 from: 18 canterbury road whitstable kent CT5 4EY
dot icon10/04/1995
Accounting reference date shortened from 30/06 to 30/04
dot icon09/04/1995
Return made up to 15/03/95; no change of members
dot icon08/08/1994
Accounts for a dormant company made up to 1994-06-30
dot icon29/03/1994
Return made up to 15/03/94; no change of members
dot icon28/07/1993
Accounts for a dormant company made up to 1993-06-30
dot icon28/07/1993
Resolutions
dot icon28/07/1993
Secretary resigned;new secretary appointed
dot icon28/07/1993
Director resigned;new director appointed
dot icon28/07/1993
Return made up to 01/06/93; full list of members
dot icon01/06/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
2.78M
-
0.00
1.30M
-
2022
70
2.55M
-
0.00
1.69M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SILVERMACE SERVICES LIMITED
Corporate Director
01/06/1992 - 01/06/1993
79
King, David Andrew
Director
12/06/2006 - 31/10/2020
2
Wang, Cuimei Mei
Director
20/01/2016 - Present
2
Sinclair, Linda
Director
01/10/2001 - 14/03/2025
-
Tanner, Martin
Director
12/06/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADM COMPUTER SERVICES LIMITED

ADM COMPUTER SERVICES LIMITED is an(a) Active company incorporated on 01/06/1992 with the registered office located at Chaucer Road, Canterbury, Kent CT1 1HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADM COMPUTER SERVICES LIMITED?

toggle

ADM COMPUTER SERVICES LIMITED is currently Active. It was registered on 01/06/1992 .

Where is ADM COMPUTER SERVICES LIMITED located?

toggle

ADM COMPUTER SERVICES LIMITED is registered at Chaucer Road, Canterbury, Kent CT1 1HH.

What does ADM COMPUTER SERVICES LIMITED do?

toggle

ADM COMPUTER SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ADM COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.