Download leads from Nexok and grow your business. Find out more

Adrenaline Leisure Limited

Documents

Total Documents116
Total Pages483

Filing History

8 May 2023Confirmation statement made on 7 May 2023 with no updates
28 February 2023Termination of appointment of Robert Reginald Goodall as a secretary on 28 February 2023
28 February 2023Termination of appointment of Alan Stuart Craggs as a director on 28 February 2023
28 February 2023Termination of appointment of Robert Reginald Goodall as a director on 28 February 2023
27 December 2022Micro company accounts made up to 31 March 2022
7 May 2022Confirmation statement made on 7 May 2022 with no updates
2 January 2022Micro company accounts made up to 31 March 2021
19 May 2021Confirmation statement made on 7 May 2021 with no updates
30 March 2021Micro company accounts made up to 31 March 2020
21 May 2020Confirmation statement made on 7 May 2020 with no updates
21 May 2020Withdrawal of a person with significant control statement on 21 May 2020
21 May 2020Notification of Paul Grover as a person with significant control on 1 May 2020
30 December 2019Micro company accounts made up to 31 March 2019
9 May 2019Confirmation statement made on 7 May 2019 with no updates
24 December 2018Micro company accounts made up to 31 March 2018
9 May 2018Confirmation statement made on 7 May 2018 with no updates
28 December 2017Micro company accounts made up to 31 March 2017
28 December 2017Micro company accounts made up to 31 March 2017
11 May 2017Confirmation statement made on 7 May 2017 with updates
11 May 2017Confirmation statement made on 7 May 2017 with updates
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1,000
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1,000
30 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-28
30 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-28
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
9 April 2016Change of name notice
9 April 2016Change of name notice
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
19 November 2013Total exemption small company accounts made up to 31 March 2013
19 November 2013Total exemption small company accounts made up to 31 March 2013
7 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
7 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
12 December 2012Total exemption small company accounts made up to 31 March 2012
12 December 2012Total exemption small company accounts made up to 31 March 2012
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
28 July 2011Total exemption small company accounts made up to 31 March 2011
28 July 2011Total exemption small company accounts made up to 31 March 2011
27 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
27 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
25 January 2011Company name changed adrenaline paintball LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21
25 January 2011Company name changed adrenaline paintball LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21
31 December 2010Change of name notice
31 December 2010Change of name notice
18 November 2010Total exemption small company accounts made up to 31 March 2010
18 November 2010Total exemption small company accounts made up to 31 March 2010
26 March 2010Director's details changed for Mr. Robert Reginald Goodall on 25 March 2010
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
26 March 2010Director's details changed for Mr. Robert Reginald Goodall on 25 March 2010
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
4 March 2010Appointment of Mr. Alan Stuart Craggs as a director
4 March 2010Appointment of Mr. Alan Stuart Craggs as a director
15 September 2009Appointment terminated director donton nicholls
15 September 2009Appointment terminated director donton nicholls
8 July 2009Total exemption small company accounts made up to 31 March 2009
8 July 2009Total exemption small company accounts made up to 31 March 2009
30 March 2009Return made up to 25/03/09; full list of members
30 March 2009Return made up to 25/03/09; full list of members
15 July 2008Total exemption small company accounts made up to 31 March 2008
15 July 2008Total exemption small company accounts made up to 31 March 2008
4 April 2008Return made up to 25/03/08; full list of members
4 April 2008Return made up to 25/03/08; full list of members
20 June 2007Total exemption small company accounts made up to 31 March 2007
20 June 2007Total exemption small company accounts made up to 31 March 2007
29 March 2007Return made up to 25/03/07; full list of members
29 March 2007Return made up to 25/03/07; full list of members
12 March 2007Ad 27/02/07--------- £ si 997@1=997 £ ic 3/1000
12 March 2007Ad 27/02/07--------- £ si 997@1=997 £ ic 3/1000
30 June 2006Total exemption small company accounts made up to 31 March 2006
30 June 2006Total exemption small company accounts made up to 31 March 2006
28 March 2006Return made up to 25/03/06; full list of members
28 March 2006Return made up to 25/03/06; full list of members
2 February 2006Total exemption small company accounts made up to 31 March 2005
2 February 2006Total exemption small company accounts made up to 31 March 2005
24 November 2005New director appointed
24 November 2005New director appointed
26 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
27 January 2005Total exemption small company accounts made up to 31 March 2004
27 January 2005Total exemption small company accounts made up to 31 March 2004
11 November 2004Director resigned
11 November 2004Director resigned
22 July 2004Ad 14/07/04--------- £ si 1@1=1 £ ic 2/3
22 July 2004Ad 14/07/04--------- £ si 1@1=1 £ ic 2/3
3 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 January 2004Total exemption small company accounts made up to 31 March 2003
28 January 2004Total exemption small company accounts made up to 31 March 2003
9 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 2002New secretary appointed
9 April 2002New director appointed
9 April 2002New director appointed
9 April 2002New director appointed
9 April 2002Registered office changed on 09/04/02 from: c/o midlands company services, LIMITED suite 116 lonsdale house, 52 blucher street, birmingham west midlands B1 1QU
9 April 2002Registered office changed on 09/04/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
9 April 2002New director appointed
9 April 2002New director appointed
9 April 2002New secretary appointed
9 April 2002New director appointed
5 April 2002Secretary resigned
5 April 2002Director resigned
5 April 2002Secretary resigned
5 April 2002Director resigned
25 March 2002Incorporation
25 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing