EVENT SUPPORT TEAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

16/06/2316 June 2023 Termination of appointment of Luke Patrick Kavanagh as a director on 2023-06-16

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Termination of appointment of Anthony Kavanagh as a director on 2022-05-18

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Change of details for Mr Anthony Kavanagh as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Notification of Luke Patrick Kavanagh as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Anthony Kavanagh as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Luke Patrick Kavanagh as a person with significant control on 2022-02-14

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

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

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 DIRECTOR APPOINTED MR ANTHONY KAVANAGH

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR LUKE PATRICK KAVANAGH

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KAVANAGH

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY KAVANAGH / 22/03/2018

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 2 COURTLAND AVENUE COVENTRY CV6 1GU

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KAVANAGH / 22/03/2018

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KAVANAGH

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

23/08/1623 August 2016 DISS40 (DISS40(SOAD))

View Document

22/08/1622 August 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

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

View Accounts

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEGG

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH GUEST

View Document

05/12/155 December 2015 DIRECTOR APPOINTED MR THOMAS EDWARD LEGG

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH GUEST

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS SARAH GUEST

View Document

01/06/151 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/05/146 May 2014 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