CREATIVE EVENT SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

22/09/2522 September 2025 NewPrevious accounting period extended from 2024-12-26 to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/04/243 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Appointment of Mrs Amy Clare Carleton as a director on 2022-01-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

09/02/249 February 2024 Registered office address changed from Office 1, Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE England to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

05/04/235 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/12/2210 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

17/05/2217 May 2022 Director's details changed for Mr Richard Charles Carleton on 2022-05-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/03/2021 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM BLACKTHORN GRIFFITHS LTD BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTERSHIRE LE7 9YD

View Document

11/06/1811 June 2018 CESSATION OF AMY CLARE CARLETON AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDMUND CARLETON

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES CARLETON

View Document

11/06/1811 June 2018 CESSATION OF MAUREEN CARLETON AS A PSC

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 PREVSHO FROM 30/12/2016 TO 28/12/2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CARLETON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR AMY CARLETON

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MR RICHARD CHARLES CARLETON

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/11/104 November 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

25/02/1025 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/12/088 December 2008 CURREXT FROM 31/12/2009 TO 31/01/2010

View Document

02/12/082 December 2008 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