- Company Overview for EVENTSIGNS LIMITED (02699578)
- Filing history for EVENTSIGNS LIMITED (02699578)
- People for EVENTSIGNS LIMITED (02699578)
- Charges for EVENTSIGNS LIMITED (02699578)
- More for EVENTSIGNS LIMITED (02699578)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
12 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to Unit 6 Poplar Drive Witton Birmingham B6 7AD on 20 November 2020 | |
01 Oct 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Sep 2018 | TM02 | Termination of appointment of Wendy Margaret Melvin as a secretary on 18 September 2018 | |
18 May 2018 | AD01 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 18 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
03 Apr 2018 | PSC01 | Notification of Vaughan Christopher James Allcock as a person with significant control on 3 May 2016 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
27 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
29 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|