CREATIVE EVENT SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 22/09/2522 September 2025 New | Previous accounting period extended from 2024-12-26 to 2024-12-31 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-09 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/04/243 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 09/02/249 February 2024 | Appointment of Mrs Amy Clare Carleton as a director on 2022-01-01 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
| 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 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with updates |
| 05/04/235 April 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 10/12/2210 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 27/09/2227 September 2022 | Previous accounting period shortened from 2021-12-27 to 2021-12-26 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-13 with updates |
| 17/05/2217 May 2022 | Director's details changed for Mr Richard Charles Carleton on 2022-05-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-28 to 2020-12-27 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/03/2021 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
| 22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
| 20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM BLACKTHORN GRIFFITHS LTD BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTERSHIRE LE7 9YD |
| 11/06/1811 June 2018 | CESSATION OF AMY CLARE CARLETON AS A PSC |
| 11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDMUND CARLETON |
| 11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES CARLETON |
| 11/06/1811 June 2018 | CESSATION OF MAUREEN CARLETON AS A PSC |
| 14/05/1814 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/12/1729 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | PREVSHO FROM 30/12/2016 TO 28/12/2016 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/03/1618 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN CARLETON |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/12/1523 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
| 04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/12/149 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
| 30/09/1430 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/12/1330 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
| 30/12/1330 December 2013 | APPOINTMENT TERMINATED, DIRECTOR AMY CARLETON |
| 30/12/1330 December 2013 | DIRECTOR APPOINTED MR RICHARD CHARLES CARLETON |
| 22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/02/1311 February 2013 | Annual return made up to 2 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/12/118 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
| 10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/02/1123 February 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
| 04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 04/11/104 November 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
| 25/02/1025 February 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
| 08/12/088 December 2008 | CURREXT FROM 31/12/2009 TO 31/01/2010 |
| 02/12/082 December 2008 | 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