- Company Overview for ADRENALIN SCOOTER PERFORMANCE PARTS LTD (05213678)
- Filing history for ADRENALIN SCOOTER PERFORMANCE PARTS LTD (05213678)
- People for ADRENALIN SCOOTER PERFORMANCE PARTS LTD (05213678)
- Charges for ADRENALIN SCOOTER PERFORMANCE PARTS LTD (05213678)
- More for ADRENALIN SCOOTER PERFORMANCE PARTS LTD (05213678)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Christopher Robert Halliday on 17 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for Puspa Sari Halliday on 17 January 2011 | |
17 Jan 2011 | CH03 | Secretary's details changed for Christopher Robert Halliday on 17 January 2011 | |
25 Aug 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from unit 1 longfields court middlewoods way wharncliffe business park carlton barnsley south yorkshire S71 3GR | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Feb 2009 | 363a | Return made up to 24/08/08; full list of members | |
03 Feb 2009 | 288c | Director and secretary's change of particulars / christopher halliday / 30/10/2008 | |
03 Feb 2009 | 288c | Director's change of particulars / puspa halliday / 30/10/2008 | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from unit 9B carlton ind est albion road barnsley south yorkshire S71 3HW | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
25 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2007 | 363s | Return made up to 24/08/07; full list of members | |
30 May 2007 | CERTNM | Company name changed scooter breakers uk LTD\certificate issued on 30/05/07 |