ADVENTURE TRAILS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/02/251 February 2025 | Micro company accounts made up to 2024-05-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/01/2420 January 2024 | Micro company accounts made up to 2023-05-31 |
| 02/01/242 January 2024 | Director's details changed for Mr Brendan Peter Bolland on 2024-01-02 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/02/2317 February 2023 | Micro company accounts made up to 2022-05-31 |
| 10/01/2310 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/01/2228 January 2022 | Micro company accounts made up to 2021-05-31 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
| 05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM FLAT 8 DEANS COURT 76 GORES LANE GORES LANE FORMBY LIVERPOOL L37 7HS ENGLAND |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
| 17/10/1917 October 2019 | COMPANY NAME CHANGED LANCASTER STUDENT HOMES LTD CERTIFICATE ISSUED ON 17/10/19 |
| 16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM FLAT 8 GORES LANE FORMBY LIVERPOOL L37 7HS ENGLAND |
| 02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM SYKE BARN RUSLAND ULVERSTON CUMBRIA LA12 8JT |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/02/1924 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
| 15/06/1715 June 2017 | DISS40 (DISS40(SOAD)) |
| 14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 02/05/172 May 2017 | FIRST GAZETTE |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/03/1623 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
| 17/01/1617 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/05/159 May 2015 | DISS40 (DISS40(SOAD)) |
| 08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 13A BROCK STREET LANCASTER LA1 1UR ENGLAND |
| 08/05/158 May 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
| 28/04/1528 April 2015 | FIRST GAZETTE |
| 22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM SYKE BARN RUSLAND ULVERSTON CUMBRIA LA12 8JT |
| 22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PETER BOLLAND / 29/04/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/02/1424 February 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 02/01/132 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 03/01/123 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
| 24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN BOLLAND / 15/10/2011 |
| 21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM SUNNYLEA COTTAGE MALT KILN LANE BISPHAM ORMSKIRK LANCS L40 3SG UNITED KINGDOM |
| 07/03/117 March 2011 | CURREXT FROM 31/12/2011 TO 31/05/2012 |
| 29/12/1029 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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