EVENT SHOW SUPPORT C.I.C.

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-04-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

29/09/2229 September 2022 Cessation of Timothy Mark Lawson as a person with significant control on 2022-01-01

View Document

29/09/2229 September 2022 Termination of appointment of Timothy Mark Lawson as a director on 2022-01-01

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-04-30

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-04-30

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

09/12/209 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR PHILLIP JOHN WILLIAMS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 3 SAINT MARTINS CRESCENT GRIMSBY NORTH EAST LINCOLNSHIRE DN33 1BG

View Document

06/02/196 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/12/1829 December 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HAGYARD

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

29/12/1829 December 2018 CESSATION OF ASHLEY CRAIG HAGYARD AS A PSC

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY CRAIG HAGYARD

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR ASHLEY CRAIG HAGYARD

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/08/1631 August 2016 PREVEXT FROM 31/12/2015 TO 30/04/2016

View Document

27/12/1527 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVIES / 27/12/2015

View Document

27/12/1527 December 2015 04/12/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED STEPHEN JOHN DAVIES

View Document

04/12/144 December 2014 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