Company NameThe It Admin Solutions Limited
DirectorDeborah Parritt
Company StatusActive
Company Number03129518
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 5 months ago)
Previous NamesAd Hoc Projects Limited and I T Admin Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Deborah Parritt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Eton Avenue
London
NW3 3HL
Secretary NameMr Clive Anthony Parritt
NationalityBritish
StatusCurrent
Appointed31 March 1998(2 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Eton Avenue
London
NW3 3HL
Director NameAnnette Mary Ludvigsen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RolePR Consultant
Correspondence Address323 Liverpool Road
Islington
London
N1 1NQ
Secretary NameDeborah Parritt
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RolePR Consultant
Correspondence Address3 Howitt Road
Belsize Park
London
NW3 4LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteadhocpr.com

Location

Registered AddressOyster Hill Forge
Clay Lane
Headley
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Deborah Parritt
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

1 February 2024Micro company accounts made up to 31 December 2023 (4 pages)
13 September 2023Confirmation statement made on 11 September 2023 with updates (5 pages)
11 September 2023Termination of appointment of Deborah Parritt as a director on 1 September 2023 (1 page)
11 September 2023Notification of Nicholas Fitzgerald as a person with significant control on 1 September 2023 (2 pages)
11 September 2023Notification of Arthur Joseph Daniel Furse as a person with significant control on 1 September 2023 (2 pages)
11 September 2023Cessation of Deborah Parritt as a person with significant control on 1 September 2023 (1 page)
11 September 2023Appointment of Mr Arthur Joseph Daniel Furse as a director on 1 September 2023 (2 pages)
11 September 2023Appointment of Mr Nicholas Fitzgerald as a director on 1 September 2023 (2 pages)
30 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 March 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
15 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
14 February 2023Confirmation statement made on 13 February 2023 with updates (5 pages)
14 February 2023Statement of capital following an allotment of shares on 14 February 2023
  • GBP 900
(3 pages)
13 February 2023Statement of capital following an allotment of shares on 13 February 2023
  • GBP 898
(3 pages)
13 February 2023Statement of capital following an allotment of shares on 13 February 2023
  • GBP 598
(3 pages)
6 January 2023Director's details changed for Mrs Deborah Parritt on 6 January 2023 (2 pages)
6 January 2023Director's details changed for Mr Thomas Joseph Parritt on 6 January 2023 (2 pages)
6 January 2023Secretary's details changed for Mr Clive Anthony Parritt on 6 January 2023 (1 page)
6 January 2023Registered office address changed from 34 Eton Avenue London NW3 3HL to Oyster Hill Forge Clay Lane Headley Surrey KT18 6JX on 6 January 2023 (1 page)
6 January 2023Change of details for Mrs Deborah Parritt as a person with significant control on 6 January 2023 (2 pages)
6 January 2023Change of details for Mr Thomas Joseph Parritt as a person with significant control on 6 January 2023 (2 pages)
30 December 2022Change of details for Mrs Deborah Parritt as a person with significant control on 29 December 2022 (2 pages)
30 December 2022Notification of Thomas Joseph Parritt as a person with significant control on 29 December 2022 (2 pages)
29 December 2022Appointment of Mr Thomas Joseph Parritt as a director on 28 December 2022 (2 pages)
29 December 2022Confirmation statement made on 29 December 2022 with updates (3 pages)
21 December 2022Company name changed I t admin solutions LIMITED\certificate issued on 21/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-20
(3 pages)
20 December 2022Company name changed ad hoc projects LIMITED\certificate issued on 20/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-19
(3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
27 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
27 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
23 January 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(3 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(3 pages)
31 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
5 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
5 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
5 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2009Director's details changed for Deborah Parritt on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Deborah Parritt on 2 October 2009 (2 pages)
31 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
31 December 2009Registered office address changed from 34 Eton Avenue London NW3 3HL United Kingdom on 31 December 2009 (1 page)
31 December 2009Director's details changed for Deborah Parritt on 2 October 2009 (2 pages)
31 December 2009Registered office address changed from 34 Eton Avenue London NW3 3HL United Kingdom on 31 December 2009 (1 page)
31 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Deborah Parritt on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Deborah Parritt on 2 October 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Clive Anthony Parritt on 2 October 2009 (1 page)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Clive Anthony Parritt on 2 October 2009 (1 page)
8 December 2009Registered office address changed from 3 Howitt Road London NW3 4LT on 8 December 2009 (1 page)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Clive Anthony Parritt on 2 October 2009 (1 page)
8 December 2009Registered office address changed from 3 Howitt Road London NW3 4LT on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 3 Howitt Road London NW3 4LT on 8 December 2009 (1 page)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 February 2009Return made up to 12/11/08; full list of members (3 pages)
18 February 2009Return made up to 12/11/08; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2008Return made up to 12/11/07; full list of members (2 pages)
29 January 2008Return made up to 12/11/07; full list of members (2 pages)
1 January 2007Return made up to 12/11/06; full list of members (2 pages)
1 January 2007Return made up to 12/11/06; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 January 2006Return made up to 12/11/05; full list of members (6 pages)
5 January 2006Return made up to 12/11/05; full list of members (6 pages)
19 November 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(6 pages)
19 November 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(6 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 12/11/03; full list of members (6 pages)
15 April 2004Return made up to 12/11/03; full list of members (6 pages)
16 November 2002Return made up to 12/11/02; full list of members (6 pages)
16 November 2002Return made up to 12/11/02; full list of members (6 pages)
16 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 January 2002Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2002Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 December 2000Return made up to 22/11/00; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 December 2000Return made up to 22/11/00; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 January 2000Return made up to 22/11/99; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
31 January 2000Return made up to 22/11/99; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 January 1999Director resigned (1 page)
25 January 1999Return made up to 22/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 1999Return made up to 22/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 January 1999Director resigned (1 page)
4 December 1997Return made up to 22/11/97; no change of members (4 pages)
4 December 1997Return made up to 22/11/97; no change of members (4 pages)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 February 1997Return made up to 22/11/96; full list of members (6 pages)
26 February 1997Return made up to 22/11/96; full list of members (6 pages)
18 January 1996Accounting reference date notified as 31/03 (1 page)
18 January 1996Accounting reference date notified as 31/03 (1 page)
21 December 1995New secretary appointed;new director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New secretary appointed;new director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Secretary resigned (2 pages)
22 November 1995Incorporation (40 pages)
22 November 1995Incorporation (40 pages)