ADM DIVING & TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADM DIVING & TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05470364

Incorporation date

02/06/2005

Size

Dormant

Contacts

Registered address

Registered address

8 Melbourne Street, Coalville, Leicestershire LE67 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon24/12/2025
Application to strike the company off the register
dot icon02/07/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon10/06/2025
Compulsory strike-off action has been discontinued
dot icon07/06/2025
Accounts for a dormant company made up to 2024-05-31
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon22/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon19/06/2023
Accounts for a dormant company made up to 2022-05-31
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon16/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon13/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon30/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon08/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon22/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon23/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon24/08/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon23/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon13/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon05/08/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon05/08/2017
Notification of Andrew Dawson-Maddocks as a person with significant control on 2016-06-03
dot icon05/08/2017
Notification of Barbara Breeze as a person with significant control on 2016-06-03
dot icon19/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon25/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon07/10/2015
Compulsory strike-off action has been discontinued
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon03/10/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2014-05-31
dot icon31/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon06/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon13/08/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon29/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon22/12/2012
Compulsory strike-off action has been discontinued
dot icon20/12/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon23/11/2012
Compulsory strike-off action has been suspended
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon16/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon12/11/2011
Compulsory strike-off action has been discontinued
dot icon11/11/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon11/11/2011
Director's details changed for Andrew Dawson Maddocks on 2011-06-02
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon12/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon30/11/2010
Compulsory strike-off action has been discontinued
dot icon29/11/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon29/11/2010
Director's details changed for Barbara Breeze on 2010-06-02
dot icon29/11/2010
Director's details changed for Andrew Dawson Maddocks on 2010-06-02
dot icon23/10/2010
Registered office address changed from Office 37, Business Box 3 Oswin Road Brailsford Ind Est Leicester Leicestershire LE3 1HR United Kingdom on 2010-10-23
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon12/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/11/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/11/2009
Total exemption small company accounts made up to 2007-05-31
dot icon19/10/2009
Annual return made up to 2009-06-02 with full list of shareholders
dot icon07/07/2009
Registered office changed on 07/07/2009 from unit c chantry house grange business park enderby road whetstone leicester leicestershire LE8 6EP
dot icon08/05/2009
Compulsory strike-off action has been discontinued
dot icon07/05/2009
Total exemption small company accounts made up to 2006-05-31
dot icon02/05/2009
Compulsory strike-off action has been suspended
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon28/08/2008
Return made up to 02/06/08; full list of members
dot icon30/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon22/06/2007
Return made up to 02/06/07; full list of members
dot icon15/08/2006
Return made up to 02/06/06; full list of members
dot icon11/07/2006
Registered office changed on 11/07/06 from: 8 melbourne street coalville leicestershire LE67 3QT
dot icon19/01/2006
Registered office changed on 19/01/06 from: knightsbridge house unit 4 50 pullman road wigston magna leicester leicestershire LE18 2DB
dot icon29/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
Registered office changed on 25/07/05 from: 10 highfield street stoney stanton leicestershire LE9 4DF
dot icon18/07/2005
Accounting reference date shortened from 30/06/06 to 31/05/06
dot icon30/06/2005
New secretary appointed
dot icon30/06/2005
New director appointed
dot icon30/06/2005
Secretary resigned
dot icon30/06/2005
Director resigned
dot icon02/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breeze, Barbara
Director
16/07/2005 - Present
16
Dawson Maddocks, Andrew
Director
10/06/2005 - Present
1
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
02/06/2005 - 02/06/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
02/06/2005 - 02/06/2005
15962
Breeze, Barbara
Secretary
12/07/2007 - Present
1

Persons with Significant Control

2
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 DIVING & TECHNICAL SERVICES LIMITED

ADM DIVING & TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 02/06/2005 with the registered office located at 8 Melbourne Street, Coalville, Leicestershire LE67 3QT. There are currently 3 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 DIVING & TECHNICAL SERVICES LIMITED?

toggle

ADM DIVING & TECHNICAL SERVICES LIMITED is currently Active. It was registered on 02/06/2005 .

Where is ADM DIVING & TECHNICAL SERVICES LIMITED located?

toggle

ADM DIVING & TECHNICAL SERVICES LIMITED is registered at 8 Melbourne Street, Coalville, Leicestershire LE67 3QT.

What does ADM DIVING & TECHNICAL SERVICES LIMITED do?

toggle

ADM DIVING & TECHNICAL SERVICES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ADM DIVING & TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 17/02/2026: Voluntary strike-off action has been suspended.