1ST CLASS EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

17/04/2517 April 2025 Cessation of Hugh David Foster as a person with significant control on 2025-04-05

View Document

17/04/2517 April 2025 Appointment of Mr Marcus Mccabe as a director on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Mr Hugh David Foster as a director on 2025-04-17

View Document

17/04/2517 April 2025 Notification of Marcus Mccabe as a person with significant control on 2025-04-05

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-05-31

View Document

04/04/254 April 2025 Appointment of Jeremy David Sanders as a secretary on 2025-04-04

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

04/04/254 April 2025 Notification of Hugh David Foster as a person with significant control on 2025-03-24

View Document

04/04/254 April 2025 Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Black Diamond Group Limited as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Ian John Raeburn as a director on 2025-03-21

View Document

24/03/2524 March 2025 Termination of appointment of Dp Accounting Limited as a secretary on 2025-03-21

View Document

24/03/2524 March 2025 Termination of appointment of Martin William Hawley as a director on 2025-03-21

View Document

16/08/2416 August 2024 Registered office address changed from The Accounting House Sheepbridge Lane Chesterfield S41 9RX England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 2024-08-16

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

12/07/2412 July 2024 Notification of Black Diamond Group Limited as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Withdrawal of a person with significant control statement on 2024-07-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/10/236 October 2023 Notification of a person with significant control statement

View Document

17/07/2317 July 2023 Appointment of Mr. Ian John Raeburn as a director on 2023-07-12

View Document

17/07/2317 July 2023 Appointment of Mr. Martin William Hawley as a director on 2023-07-12

View Document

20/06/2320 June 2023 Cessation of David John Alcock as a person with significant control on 2023-03-15

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

20/12/2120 December 2021 Appointment of Mr Jeremy David Sanders as a director on 2021-12-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CURREXT FROM 30/05/2020 TO 31/05/2020

View Document

29/02/2029 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

24/05/1924 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA SANDERS

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

28/01/1928 January 2019 CESSATION OF LAURA KATIE SANDERS AS A PSC

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR MICHAEL KENNETH ROBINSON

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED MRS LAURA KATIE SANDERS

View Document

27/08/1827 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA KATIE SANDERS

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 CESSATION OF PAUL EDWARD ALCOCK AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ALCOCK

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ALCOCK

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARY READ

View Document

29/09/1729 September 2017 CESSATION OF GARY ALBERT READ AS A PSC

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 DIRECTOR APPOINTED MR GARY ALBERT READ

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 01/10/09 STATEMENT OF CAPITAL GBP 105

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009

View Document

15/06/1115 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009

View Document

18/06/1018 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN ALCOCK / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ALCOCK / 01/10/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: THE WHITE HOUSE WEST STREET, SOMPTING LANCING WEST SUSSEX BN15 0AP

View Document

24/07/0324 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/02/0225 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 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