Advanced company searchLink opens in new window

ESAS EVENTS LIMITED

Company number SC567883

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)
19 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
04 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
05 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
21 Mar 2022 AD01 Registered office address changed from C/O Clive Mannering Thomson 6 Herndon Court Newton Mearns Glasgow Scotland G77 5DW United Kingdom to C/O Glow Boutique No.9 Ltd 272 Bath Street Glasgow G2 4JR on 21 March 2022
13 Jan 2022 TM02 Termination of appointment of Clive Mannering Thomson as a secretary on 6 January 2022
13 Jan 2022 AP03 Appointment of Mrs Victoria Armstrong as a secretary on 13 January 2022
20 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
24 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-19
03 Sep 2020 TM01 Termination of appointment of Robert Hugh Hadfield as a director on 31 August 2020
23 Jul 2020 TM01 Termination of appointment of John Hay Durrell as a director on 13 July 2020
11 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
09 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
17 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
04 Jun 2019 AA01 Current accounting period extended from 30 June 2019 to 31 October 2019
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
24 Jul 2018 TM02 Termination of appointment of Isabella Maria Rowe as a secretary on 2 June 2018
24 Jul 2018 AP03 Appointment of Mr Clive Mannering Thomson as a secretary on 1 June 2018
23 Jul 2018 AD01 Registered office address changed from C/O Meeting Makers Limited Block 4, Unit 4, Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP United Kingdom to C/O Clive Mannering Thomson 6 Herndon Court Newton Mearns Glasgow Scotland G77 5DW on 23 July 2018
18 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
14 Jun 2018 TM02 Termination of appointment of David Benedict Donovan as a secretary on 31 May 2018