ENDLESS SUMMER EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/11/242 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Registered office address changed from Braeburne House High Wych Lane High Wych Sawbridgeworth CM21 0JJ England to C/O 15 Norbiton Ave C/O 15 Norbiton Avenue Kingston upon Thames KT1 3QR on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Oliver James Plunkett as a director on 2023-11-14

View Document

14/11/2314 November 2023 Cessation of Oliver James Plunkett as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Registered office address changed from 1-8 Grand Parade Mews Upper Richmond Road London SW15 2SP England to Braeburne House High Wych Lane High Wych Sawbridgeworth CM21 0JJ on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/06/204 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

03/05/193 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM PRIMROSE HILL BUSINESS CENTRE 110 GLOUCESTER AVENUE LONDON NW1 8HX ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

10/08/1810 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM ANDERSON

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LOW

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM C/O OLIVER PLUNKETT 51 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR JAMES LOW

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 DISS40 (DISS40(SOAD))

View Document

19/11/1419 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 164 REPLINGHAM ROAD LONDON SW18 5LJ

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 52E LAVENDER HILL LONDON SW11 5RH UNITED KINGDOM

View Document

08/11/138 November 2013 02/11/13

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDERSON

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR OLIVER JAMES PLUNKETT

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR MAX FLOWERDEW

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER PLUNKETT

View Document

02/11/122 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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