EOTS EVENTS LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Registered office address changed from Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England to C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from C/O in the Loop Accounts Ltd the Workplace, Frogmore House 6 Ormond Place Cheltenham GL50 1JD England to Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 2023-05-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to C/O in the Loop Accounts Ltd the Workplace, Frogmore House 6 Ormond Place Cheltenham GL50 1JD on 2022-03-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WHITE

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH UNITED KINGDOM

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR HUGO HALDUNE WILLIAM KAHTAN KIBASI / 25/02/2020

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PHILLIP WHITE / 29/01/2020

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR HUGO HALDUNE WILLIAM KAHTAN KIBASI / 12/12/2019

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIM WALKER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1712 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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