Advanced company searchLink opens in new window

INTERPLAS EVENTS LIMITED

Company number 09153924

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)
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with updates
19 Aug 2024 TM02 Termination of appointment of Lucy Vanessa Burney as a secretary on 15 September 2023
04 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 October 2022
26 Sep 2022 AD01 Registered office address changed from Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE England to No.3 Office Village Chester Business Park Chester Cheshire CH4 9QP on 26 September 2022
18 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
05 Aug 2021 PSC07 Cessation of Mark Julian Blezard as a person with significant control on 5 August 2021
11 Jun 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2020 AA Micro company accounts made up to 31 October 2019
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
04 Aug 2020 MR01 Registration of charge 091539240001, created on 15 July 2020
23 Jul 2020 PSC04 Change of details for Sir Nigel Dennistoun Burney as a person with significant control on 23 July 2020
12 May 2020 AP03 Appointment of Lady Lucy Vanessa Burney as a secretary on 10 November 2019
14 Apr 2020 AP01 Appointment of Sir Nigel Dennistoun Burney as a director on 2 March 2020
12 Feb 2020 TM01 Termination of appointment of Nigel Dennistoun Burney as a director on 29 October 2019
07 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
08 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Mar 2019 PSC04 Change of details for Mr Duncan Alexander Wood as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Duncan Alexander Wood on 26 March 2019
18 Dec 2018 CC04 Statement of company's objects
18 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association