PAINTBALL CHALLENGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2025-05-31

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-05-10 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

24/06/2424 June 2024 Change of details for Mr Aaron Farmer as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr Aaron Farmer on 2024-06-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Registered office address changed from 9 Mayflower Close South Killingholme Immingham DN40 3HG England to 69 Windsor Road Crowle Scunthorpe DN17 4EL on 2021-07-28

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON FARMER / 23/10/2017

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY AARON FARMER

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 11 TRADESCANT DRIVE MEOPHAM GRAVESEND KENT DA13 0EL

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MISS CATHERINE JOHNSON

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/01/1714 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1630 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

02/07/152 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/12/1418 December 2014 SECOND FILING FOR FORM AP01

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 76 MAIN ROAD SUTTON AT HONE DARTFORD KENT DA4 9EU

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 11 TRADESCANT DRIVE MEOPHAM GRAVESEND KENT DA13 0EL ENGLAND

View Document

24/07/1424 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARMER

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/01/146 January 2014 COMPANY NAME CHANGED SOQUICK LIMITED CERTIFICATE ISSUED ON 06/01/14

View Document

05/09/135 September 2013 SECRETARY APPOINTED MR AARON FARMER

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR GRAHAM FARMER

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR AARON FARMER

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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