ADMINISTRATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADMINISTRATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02230784

Incorporation date

15/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rose Cottage, Sproxton, York, North Yorkshire YO62 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1988)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon23/12/2024
Register inspection address has been changed from 19 Omega Business Village Thurston Road Northallerton DL6 2NJ England to Rose Cottage Sproxton York North Yorkshire YO62 5EF
dot icon20/12/2024
Registered office address changed from Unit 19, Omega Business Village Thurston Road Northallerton DL6 2NJ England to Rose Cottage Sproxton York North Yorkshire YO62 5EF on 2024-12-20
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Register inspection address has been changed from 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY England to 19 Omega Business Village Thurston Road Northallerton DL6 2NJ
dot icon06/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon25/11/2019
Termination of appointment of Elaine Margaret Cole as a secretary on 2019-11-25
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Register inspection address has been changed from C/O Administration Services Limited Airport House Purley Way Croydon Surrey CR0 0XZ England to 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY
dot icon27/03/2018
Total exemption full accounts made up to 2017-03-30
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon01/02/2017
Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Unit 19, Omega Business Village Thurston Road Northallerton DL6 2NJ on 2017-02-01
dot icon26/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon13/10/2016
Secretary's details changed for Mrs Elaine Margaret Cole on 2016-10-13
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Director's details changed for Mr Robert Geoffrey Oliver on 2016-06-23
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon26/10/2015
Secretary's details changed for Mrs Elaine Margaret Cole on 2015-07-01
dot icon23/10/2015
Secretary's details changed for Mrs Elaine Margaret Cole on 2015-07-01
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon26/09/2011
Accounts for a small company made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon29/11/2010
Accounts for a small company made up to 2010-03-31
dot icon26/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon14/10/2009
Accounts for a small company made up to 2009-03-31
dot icon10/12/2008
Return made up to 23/10/08; full list of members
dot icon10/12/2008
Location of register of members
dot icon27/11/2008
Accounts for a small company made up to 2008-03-31
dot icon24/10/2007
Return made up to 23/10/07; full list of members
dot icon04/09/2007
Full accounts made up to 2007-03-31
dot icon08/11/2006
Accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 23/10/06; full list of members
dot icon05/12/2005
Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA
dot icon27/10/2005
Return made up to 23/10/05; full list of members
dot icon29/07/2005
Accounts made up to 2005-03-31
dot icon31/10/2004
Return made up to 23/10/04; full list of members
dot icon10/09/2004
Accounts made up to 2004-03-31
dot icon29/10/2003
Return made up to 23/10/03; full list of members
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon28/07/2003
Accounts made up to 2003-03-31
dot icon21/11/2002
Return made up to 23/10/02; full list of members
dot icon08/08/2002
Accounts made up to 2002-03-31
dot icon28/01/2002
Director's particulars changed
dot icon07/11/2001
Return made up to 23/10/01; full list of members
dot icon21/08/2001
Accounts made up to 2001-03-31
dot icon26/10/2000
Return made up to 23/10/00; full list of members
dot icon25/07/2000
Accounts made up to 2000-03-31
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New secretary appointed
dot icon06/07/2000
Secretary resigned;director resigned
dot icon29/10/1999
Return made up to 23/10/99; full list of members
dot icon31/08/1999
Accounts made up to 1999-03-31
dot icon30/10/1998
Return made up to 23/10/98; no change of members
dot icon27/08/1998
Accounts made up to 1998-03-31
dot icon03/11/1997
Return made up to 23/10/97; no change of members
dot icon21/10/1997
Accounts made up to 1997-03-31
dot icon30/10/1996
Return made up to 23/10/96; full list of members
dot icon06/08/1996
Accounts made up to 1996-03-31
dot icon06/11/1995
Return made up to 23/10/95; change of members
dot icon08/09/1995
Accounts made up to 1995-03-31
dot icon26/01/1995
Ad 19/01/95--------- £ si 50@1=50 £ ic 250/300
dot icon26/01/1995
Nc inc already adjusted 19/01/95
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon30/10/1994
Return made up to 23/10/94; no change of members
dot icon31/08/1994
Accounts for a small company made up to 1994-03-31
dot icon03/02/1994
Location of register of members
dot icon12/11/1993
Return made up to 23/10/93; full list of members
dot icon02/09/1993
Accounts made up to 1993-03-31
dot icon30/10/1992
Return made up to 23/10/92; no change of members
dot icon26/08/1992
Accounts made up to 1992-03-31
dot icon15/01/1992
Accounts made up to 1991-03-31
dot icon18/11/1991
Return made up to 23/10/91; no change of members
dot icon20/11/1990
Accounts made up to 1990-03-31
dot icon20/11/1990
Return made up to 23/10/90; full list of members
dot icon07/08/1989
Accounts made up to 1989-03-31
dot icon07/08/1989
Return made up to 24/07/89; full list of members
dot icon12/08/1988
Wd 27/06/88 ad 15/03/88--------- £ si 248@1=248 £ ic 2/250
dot icon30/06/1988
Accounting reference date notified as 31/03
dot icon07/06/1988
Wd 25/04/88 pd 15/03/88--------- £ si 2@1
dot icon15/03/1988
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
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
283.30K
-
0.00
360.29K
-
2022
13
301.23K
-
0.00
326.30K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Elaine Margaret
Secretary
21/06/2000 - 25/11/2019
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 ADMINISTRATION SERVICES LIMITED

ADMINISTRATION SERVICES LIMITED is an(a) Active company incorporated on 15/03/1988 with the registered office located at Rose Cottage, Sproxton, York, North Yorkshire YO62 5EF. There is currently no 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 ADMINISTRATION SERVICES LIMITED?

toggle

ADMINISTRATION SERVICES LIMITED is currently Active. It was registered on 15/03/1988 .

Where is ADMINISTRATION SERVICES LIMITED located?

toggle

ADMINISTRATION SERVICES LIMITED is registered at Rose Cottage, Sproxton, York, North Yorkshire YO62 5EF.

What does ADMINISTRATION SERVICES LIMITED do?

toggle

ADMINISTRATION SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ADMINISTRATION SERVICES LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.