1ST CLASS EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with updates |
17/04/2517 April 2025 | Cessation of Hugh David Foster as a person with significant control on 2025-04-05 |
17/04/2517 April 2025 | Appointment of Mr Marcus Mccabe as a director on 2025-04-17 |
17/04/2517 April 2025 | Appointment of Mr Hugh David Foster as a director on 2025-04-17 |
17/04/2517 April 2025 | Notification of Marcus Mccabe as a person with significant control on 2025-04-05 |
07/04/257 April 2025 | Micro company accounts made up to 2024-05-31 |
04/04/254 April 2025 | Appointment of Jeremy David Sanders as a secretary on 2025-04-04 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-24 with updates |
04/04/254 April 2025 | Notification of Hugh David Foster as a person with significant control on 2025-03-24 |
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 |
04/04/254 April 2025 | Cessation of Black Diamond Group Limited as a person with significant control on 2025-03-24 |
24/03/2524 March 2025 | Termination of appointment of Ian John Raeburn as a director on 2025-03-21 |
24/03/2524 March 2025 | Termination of appointment of Dp Accounting Limited as a secretary on 2025-03-21 |
24/03/2524 March 2025 | Termination of appointment of Martin William Hawley as a director on 2025-03-21 |
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 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with updates |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
12/07/2412 July 2024 | Notification of Black Diamond Group Limited as a person with significant control on 2024-07-11 |
12/07/2412 July 2024 | Withdrawal of a person with significant control statement on 2024-07-12 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/10/236 October 2023 | Notification of a person with significant control statement |
17/07/2317 July 2023 | Appointment of Mr. Ian John Raeburn as a director on 2023-07-12 |
17/07/2317 July 2023 | Appointment of Mr. Martin William Hawley as a director on 2023-07-12 |
20/06/2320 June 2023 | Cessation of David John Alcock as a person with significant control on 2023-03-15 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
20/12/2120 December 2021 | Appointment of Mr Jeremy David Sanders as a director on 2021-12-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CURREXT FROM 30/05/2020 TO 31/05/2020 |
29/02/2029 February 2020 | 30/05/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
24/05/1924 May 2019 | 30/05/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR LAURA SANDERS |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON |
28/01/1928 January 2019 | CESSATION OF LAURA KATIE SANDERS AS A PSC |
31/10/1831 October 2018 | DIRECTOR APPOINTED MR MICHAEL KENNETH ROBINSON |
27/08/1827 August 2018 | DIRECTOR APPOINTED MRS LAURA KATIE SANDERS |
27/08/1827 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA KATIE SANDERS |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
18/04/1818 April 2018 | CESSATION OF PAUL EDWARD ALCOCK AS A PSC |
18/04/1818 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ALCOCK |
16/04/1816 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALCOCK |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, DIRECTOR GARY READ |
29/09/1729 September 2017 | CESSATION OF GARY ALBERT READ AS A PSC |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/04/176 April 2017 | DIRECTOR APPOINTED MR GARY ALBERT READ |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
06/06/166 June 2016 | 01/10/09 STATEMENT OF CAPITAL GBP 105 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
04/06/134 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
06/06/126 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009 |
15/06/1115 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009 |
18/06/1018 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN ALCOCK / 01/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ALCOCK / 01/10/2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/08/0418 August 2004 | DIRECTOR RESIGNED |
06/08/046 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/042 July 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: THE WHITE HOUSE WEST STREET, SOMPTING LANCING WEST SUSSEX BN15 0AP |
24/07/0324 July 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/03/0319 March 2003 | NEW DIRECTOR APPOINTED |
21/07/0221 July 2002 | NEW DIRECTOR APPOINTED |
13/06/0213 June 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
25/02/0225 February 2002 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01 |
10/07/0110 July 2001 | NEW DIRECTOR APPOINTED |
28/06/0128 June 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | DIRECTOR RESIGNED |
21/06/0021 June 2000 | NEW DIRECTOR APPOINTED |
21/06/0021 June 2000 | NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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