BRIEF TO EVENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mr James Guy Mason on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from Mailbox House Station Hill Road Chippenham Wiltshire SN15 1EQ United Kingdom to 8 Lansdowne Court Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ on 2025-05-14

View Document

14/05/2514 May 2025 Change of details for Amanda Mason as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Change of details for Mr James Guy Mason as a person with significant control on 2025-05-14

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES GUY MASON / 06/04/2016

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/05/1811 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056032610002

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES GUY MASON / 06/11/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GUY MASON / 06/11/2017

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA MASON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 103 BARGATES CHRISTCHURCH DORSET BH23 1QQ

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056032610002

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056032610001

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/12/1228 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GUY MASON / 25/01/2012

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O FRETTONS, THE SAXON CENTRE 11 BARGATE CHRISTCHURCH DORSET BH23 1PZ

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GUY MASON / 19/11/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MASON / 25/02/2009

View Document

13/03/0813 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 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