EVENT INSURANCE SERVICES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewSatisfaction of charge 032386860001 in full

View Document

22/04/2522 April 2025 Notification of Lucy Ella Scurlock-Jones as a person with significant control on 2016-04-06

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

15/04/2515 April 2025 Change of details for Mr Peter David Scurlock-Jones as a person with significant control on 2025-04-04

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-04-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/12/238 December 2023 Accounts for a small company made up to 2023-04-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032386860001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

09/04/199 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2019

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID SCURLOCK-JONES

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

26/01/1826 January 2018 CURRSHO FROM 31/08/2018 TO 30/04/2018

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY LEIGHTON-BAILEY

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERYN BLACHFORD

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MRS KERRY LEIGHTON-BAILEY

View Document

13/02/1713 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

22/01/1622 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

18/08/1518 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY LUCY SCURLOCK JONES

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED PAUL JOHN TELLING

View Document

19/06/1519 June 2015 APPT OF DIRECTORS 11/06/2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED DANIEL ROSE

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED KATHERYN BLACHFORD

View Document

11/06/1511 June 2015 TERMINATE DIR APPOINTMENT

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY SCURLOCK JONES

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SCURLOCK JONES / 24/04/2015

View Document

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

21/08/1221 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

17/08/1017 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

17/11/0917 November 2009 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM CLEVELAND HOUSE SYDNEY ROAD BATH BA2 6NR

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: BLENHEIM HOUSE HENRY STREET BATH BA1 1JR

View Document

23/08/0523 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: EVENT HOUSE 1 HEADLANDS BUSINESS PARK RINGWOOD HAMPSHIRE BH24 3PB

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: EVENT HOUSE 20A HEADLANDS BUSINESS PARK RINGWOOD HAMPSHIRE BH24 3PB

View Document

15/08/0315 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/04/9924 April 1999 £ NC 1000/100000 07/04/99

View Document

24/04/9924 April 1999 NC INC ALREADY ADJUSTED 09/04/99

View Document

24/04/9924 April 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/04/99

View Document

03/09/983 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company