ENTAIN SERVICES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

04/01/254 January 2025 Appointment of Sara Kiew Haddow as a director on 2024-12-18

View Document

04/01/254 January 2025 Termination of appointment of Charles Alexander Sutters as a director on 2024-12-24

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

07/12/237 December 2023 Appointment of Mr Charles Alexander Sutters as a director on 2023-11-30

View Document

06/12/236 December 2023 Appointment of Mr Benjamin William Edward Morgan as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of William George Harry Longton as a director on 2023-11-30

View Document

11/10/2311 October 2023 Change of details for Entain Holdings (Uk) Limited as a person with significant control on 2023-06-30

View Document

05/10/235 October 2023 Director's details changed for Mr William George Harry Longton on 2023-06-30

View Document

05/10/235 October 2023 Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30

View Document

19/09/2319 September 2023 Amended accounts for a dormant company made up to 2022-12-31

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 2023-07-03

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HARRY LONGTON / 22/05/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HUMBERSTONE

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HARRY LONGTON / 09/08/2018

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BLOIS

View Document

16/05/1816 May 2018 CESSATION OF GVC HOLDINGS PLC AS A PSC

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GVC HOLDINGS (UK) LIMITED

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MS. SARAH BLOIS

View Document

12/02/1812 February 2018 CESSATION OF GVC HOLDINGS PLC AS A PSC

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GVC HOLDINGS PLC

View Document

06/02/186 February 2018 CESSATION OF GVC INVESTMENTS LIMITED AS A PSC

View Document

05/02/185 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2017

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071419740001

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR WILLIAM GEROGE HARRY LONGTON

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR JAMES PATRICK HUMBERSTONE

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEROGE HARRY LONGTON / 15/02/2017

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH ALEXANDER

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071419740001

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 ADOPT ARTICLES 07/07/2015

View Document

06/03/156 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD QUENTIN MORTIMER COOPER / 11/02/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JACK ALEXANDER / 11/02/2013

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD QUENTIN MORTIMER COOPER / 16/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD QUENTIN MORTIMER COOPER / 16/11/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD QUENTIN MORTIMER COOPER / 16/09/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

25/02/1125 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/02/101 February 2010 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