Advanced company searchLink opens in new window

ADRENALIN SCOOTER PERFORMANCE PARTS LTD

Company number 05213678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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