ASCOT EVENT HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

18/02/2518 February 2025 Director's details changed for Mr Daniel James Montgomery Owen on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Daniel James Montgomery Owen as a person with significant control on 2025-02-18

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/07/1926 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL THOMAS / 25/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM NEIL THOMAS / 25/01/2019

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES MONTGOMERY OWEN / 11/02/2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL THOMAS / 11/02/2013

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES MONTGOMERY OWEN / 11/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM THE WHITE HOUSE SOUTHCOMBE CHIPPING NORTON OXFORDSHIRE OX7 5QH

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL THOMAS / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

11/08/0911 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED CHIPPERFIELD MARQUEES LIMITED CERTIFICATE ISSUED ON 22/03/99

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information