ADVENTURE SPEC LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Unit 3 Cragg Road Mytholmroyd HX7 5EY to C/O Fitton & Co Callis Mill Woodland View Hebden Bridge HX7 6PJ on 2025-07-23

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Christopher Paul Colling on 2025-07-23

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr David John Lomax on 2025-07-23

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

12/04/2312 April 2023 Change of share class name or designation

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Resolutions

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Appointment of Mr Gregory John Villalobas as a director on 2023-03-17

View Document

30/03/2330 March 2023 Appointment of Mr Walter John Colebatch as a director on 2023-03-17

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/12/2210 December 2022 Director's details changed for Mr David John Lomax on 2022-11-01

View Document

10/12/2210 December 2022 Change of details for Mr Christopher Paul Colling as a person with significant control on 2022-11-01

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

10/12/2210 December 2022 Director's details changed for Mr Christopher Paul Colling on 2022-11-01

View Document

10/12/2210 December 2022 Change of details for Mr David John Lomax as a person with significant control on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN LOMAX / 24/11/2016

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL COLLING / 24/11/2016

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOMAX / 26/01/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLLING / 26/01/2021

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064294950002

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOMAX / 01/11/2013

View Document

13/12/1313 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLLING / 01/11/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOMAX / 10/03/2013

View Document

21/12/1221 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY JULIE LOMAX

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 23/11/10 STATEMENT OF CAPITAL GBP 120

View Document

23/11/1023 November 2010 22/11/10 STATEMENT OF CAPITAL GBP 108

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLLING / 31/12/2009

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE LOMAX / 31/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOMAX / 31/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 15 CRAB LANE HIGHER BLACKLEY MANCHESTER M9 8NB

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 15 LEEDS ROAD, RAWDON LEEDS WEST YORKSHIRE LS19 6HQ

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company