D & S EVENTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Application to strike the company off the register

View Document

26/04/2426 April 2024 Satisfaction of charge 1 in full

View Document

03/08/233 August 2023 Cancellation of shares. Statement of capital on 2023-07-25

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Director's details changed for Mr Andrew Richard Neale on 2022-03-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM BUILDING 3A, WESTERN PADDOCK DONINGTON PARK CASTLE DONINGTON DERBY DE74 2RP ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD NEALE

View Document

16/03/2016 March 2020 CESSATION OF NFE GROUP LIMITED AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY RICHARD JOHN FORD

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM MELBOURNE SUITE DONINGTON PARK RACE CIRCUIT CASTLE DONINGTON DERBYSHIRE DE74 2RP

View Document

27/04/1627 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/08/143 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 18 ACACIA DRIVE MELBOURNE DERBYSHIRE DE73 8LT ENGLAND

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM THE CIRCUIT OFFICE DONINGTON PARK DONINGTON DERBYSHIRE DE74 2RP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NEALE / 15/10/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY RICHARD JOHN FORD / 06/06/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NEALE / 01/07/2012

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

12/06/1212 June 2012 12/03/12 STATEMENT OF CAPITAL GBP 125102

View Document

11/06/1211 June 2012 12/03/12 STATEMENT OF CAPITAL GBP 125102

View Document

02/04/122 April 2012 11/01/12 STATEMENT OF CAPITAL GBP 125115

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEALE / 12/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY RICHARD JOHN FORD / 12/03/2012

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / GREGORY RICHARD JOHN FORD / 12/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/02/1215 February 2012 15/02/12 STATEMENT OF CAPITAL GBP 100

View Document

09/02/129 February 2012 ADOPT ARTICLES 11/01/2012

View Document

18/01/1218 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/116 December 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM THE CIRCUIT OFFICE DONINGTON PARK CASTLE DONINGTON DERBY DERBYSHIRE DE74 2RP ENGLAND

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM UNIT 4 OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD UNITED KINGDOM

View Document

13/05/1113 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY RICHARD JOHN FORD / 01/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEALE / 01/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 4 BEECH COURT WOKINGHAM ROAD HURST BERKSHIRE RG10 0RQ

View Document

16/04/0916 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM THE FORESTRY LODGE, STONELEIGH PARK, STONELEIGH WARWICKSHIRE CV8 2LG

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEALE / 17/03/2008

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEALE / 17/03/2008

View Document

27/02/0827 February 2008 COMPANY NAME CHANGED D & S EVENTS (ANDY NEALE) LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 49A WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2LS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0620 February 2006 NC INC ALREADY ADJUSTED 30/11/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/03/0512 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: WALNUT TREE HOUSE 20 STONELEE CLOSE CHADLINGTON OXFORDSHIRE OX7 3LA

View Document

12/03/0412 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED D & S EVENTS LIMITED CERTIFICATE ISSUED ON 23/12/03

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: CUDWORTH MANOR FARM NEWDIGATE DORKING SURREY RH5 5BH

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 34 EMMETS PARK BINFIELD BRACKNELL BERKSHIRE RG42 4HQ

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

08/03/998 March 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


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