ADVENTURE TRAILS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

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

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Director's details changed for Mr Brendan Peter Bolland on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

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

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

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

View Document

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

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED LANCASTER STUDENT HOMES LTD CERTIFICATE ISSUED ON 17/10/19

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM FLAT 8 GORES LANE FORMBY LIVERPOOL L37 7HS ENGLAND

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM SYKE BARN RUSLAND ULVERSTON CUMBRIA LA12 8JT

View Document

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

View Accounts

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

15/06/1715 June 2017 DISS40 (DISS40(SOAD))

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

17/01/1617 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 13A BROCK STREET LANCASTER LA1 1UR ENGLAND

View Document

08/05/158 May 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM SYKE BARN RUSLAND ULVERSTON CUMBRIA LA12 8JT

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PETER BOLLAND / 29/04/2014

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN BOLLAND / 15/10/2011

View Document

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

View Document

07/03/117 March 2011 CURREXT FROM 31/12/2011 TO 31/05/2012

View Document

29/12/1029 December 2010 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