Advanced company searchLink opens in new window

TRIPLE S EVENTS LIMITED

Company number 06799530

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)
24 Oct 2017 AP01 Appointment of Mr Bruce Stewart Shepherd as a director on 23 October 2017
20 Oct 2017 TM01 Termination of appointment of William Frederick Shepherd as a director on 26 September 2017
30 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
13 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
26 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
20 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
17 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
13 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
18 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
24 Jan 2013 AA Accounts for a small company made up to 30 April 2012
14 Jun 2012 AD01 Registered office address changed from C/O Shepherd Offshore Limited Head Office Offshore Technology Park Nelson Road, Walker Newcastle upon Tyne England NE6 3NL on 14 June 2012
09 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011
01 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from White Street Walker Newcastle upon Tyne NE6 3PJ on 6 January 2011
15 Oct 2010 AA Accounts for a small company made up to 30 April 2010
26 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Kenneth Law Shepherd on 1 January 2010
26 Jan 2010 CH01 Director's details changed for Paul Stretford on 1 January 2010
21 May 2009 CERTNM Company name changed synergy management & entertainment LTD\certificate issued on 21/05/09
06 May 2009 225 Accounting reference date extended from 31/01/2010 to 30/04/2010