Advanced company searchLink opens in new window

EVENT POWER LIMITED

Company number 03346375

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)
20 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 TM01 Termination of appointment of Taylor Ashley Egan as a director on 23 May 2023
09 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 PSC07 Cessation of David Andrew Reilly as a person with significant control on 18 May 2021
14 Jun 2021 PSC07 Cessation of Scott Bullett as a person with significant control on 18 May 2021
14 Jun 2021 AP01 Appointment of Mr Matthew Ducker as a director on 18 May 2021
14 Jun 2021 PSC02 Notification of Event Power Management Ltd as a person with significant control on 18 May 2021
14 Jun 2021 AP01 Appointment of Mr Taylor Ashley Egan as a director on 18 May 2021
14 Jun 2021 TM01 Termination of appointment of David Andrew Reilly as a director on 18 May 2021
14 Jun 2021 TM02 Termination of appointment of Scott Charles George Bullett as a secretary on 18 May 2021
14 Jun 2021 TM01 Termination of appointment of Scott Charles George Bullett as a director on 18 May 2021
25 May 2021 CS01 Confirmation statement made on 7 April 2021 with updates
09 Oct 2020 SH06 Cancellation of shares. Statement of capital on 7 May 2020
  • GBP 68
09 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Jun 2020 PSC01 Notification of David Andrew Reilly as a person with significant control on 7 May 2020
04 Jun 2020 PSC07 Cessation of Nigel Iggulden as a person with significant control on 7 May 2020
04 Jun 2020 TM01 Termination of appointment of Nigel Iggulden as a director on 7 May 2020
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 68
28 May 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates