EXPERIENCE DAYS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Director's details changed for Pascal Tiemann on 2023-11-10

View Document

06/05/256 May 2025 Change of details for Xperience Days Ltd as a person with significant control on 2025-05-06

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

19/12/2419 December 2024 Registered office address changed from Driving Centre Prestwold Lane Prestwold Loughborough Leicestershire LE12 5SH England to 50 Marine Parade Brighton BN2 1PH on 2024-12-19

View Document

14/10/2414 October 2024 Registered office address changed from Nile House Nile Street Brighton BN1 1HW England to Driving Centre Prestwold Lane Prestwold Loughborough Leicestershire LE12 5SH on 2024-10-14

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Registered office address changed from Ground Floor 18 Queens Road Brighton East Sussex BN1 3XA England to Nile House Nile Street Brighton BN1 1HW on 2023-03-10

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 100 101 QUEENS ROAD SUITE 5 BRIGHTON EAST SUSSEX BN1 3XF

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / XPERIENCE DAYS LTD / 22/03/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE KRISTIN GEIB / 14/07/2015

View Document

07/03/167 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 100-101 QUEENS ROAD SUITE 5 BRIGHTON EAST SUSSEX BN13XF ENGLAND

View Document

04/04/134 April 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM UNIT 5 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

14/02/1214 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED EXTREME ELEMENT LIMITED CERTIFICATE ISSUED ON 14/02/12

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIAN NOGARO

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR ROBB ANDREW YOUNG

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRICKLE

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MISS MICHELLE KRISTIN GEIB

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GOSLING

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/04/1114 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ROBERTO NOGARO / 25/01/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BRICKLE / 25/01/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL TIEMANN / 25/01/2010

View Document

23/03/1023 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED PASCAL TIEMANN

View Document

06/11/096 November 2009 FORM 123 TO INCRESE BY £99000 11/09/09

View Document

06/11/096 November 2009 NC INC ALREADY ADJUSTED

View Document

06/11/096 November 2009 11/09/09 STATEMENT OF CAPITAL GBP 56044

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN NOGARO / 01/12/2008

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM FLAT 1, 43 CLARENDON VILLAS HOVE EAST SUSSEX BN3 3RE

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN NOGARO / 01/05/2008

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY MOORE GREEN LIMITED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 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