Advanced company searchLink opens in new window

EVENTS SUPPORT LIMITED

Company number 10070822

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 Apr 2024 AA Micro company accounts made up to 30 September 2023
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
30 Mar 2023 PSC04 Change of details for Mr Philip Vann as a person with significant control on 31 March 2017
30 Mar 2023 PSC01 Notification of Karen Ann Adams as a person with significant control on 31 March 2017
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
22 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 30 September 2022
23 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 30 September 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 30 September 2020
21 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 30 September 2019
20 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 30 September 2018
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
22 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
19 Oct 2017 AA Micro company accounts made up to 30 September 2016
06 Oct 2017 AA01 Current accounting period shortened from 31 March 2017 to 30 September 2016
19 Apr 2017 AP01 Appointment of Mrs Karen Ann Adams as a director on 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
30 Nov 2016 AD01 Registered office address changed from 257 Ralph Road Shirley Solihull West Midlands B90 3LF United Kingdom to 63 Houndsfield Lane Wythall Birimingham B47 6LX on 30 November 2016
13 Jun 2016 CH01 Director's details changed for Mr Philip Vann on 13 June 2016
13 Jun 2016 AD01 Registered office address changed from 117 Wells Green Road Solihull West Midlands B92 7PQ United Kingdom to 257 Ralph Road Shirley Solihull West Midlands B90 3LF on 13 June 2016
18 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-18
  • GBP 1