HYVE EVENTS SERVICES LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

28/11/2328 November 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

25/10/2325 October 2023 Registration of charge 039429850007, created on 2023-10-20

View Document

26/07/2326 July 2023

View Document

25/07/2325 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

25/07/2325 July 2023

View Document

30/06/2330 June 2023 Termination of appointment of Alice Rivers as a secretary on 2023-06-30

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023

View Document

31/05/2331 May 2023 Satisfaction of charge 039429850006 in full

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

06/03/236 March 2023 Cessation of Hyve Enterprises Ltd as a person with significant control on 2022-06-16

View Document

16/11/2216 November 2022 Termination of appointment of Jared Stephen Cranney as a secretary on 2022-11-15

View Document

16/11/2216 November 2022 Appointment of Ms Alice Rivers as a secretary on 2022-11-15

View Document

10/11/2210 November 2022 Satisfaction of charge 039429850003 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 039429850005 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 039429850004 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 039429850002 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 039429850001 in full

View Document

20/10/2220 October 2022 Registration of charge 039429850006, created on 2022-10-20

View Document

06/04/226 April 2022 Change of details for Hyve Enterprises Limited as a person with significant control on 2022-04-05

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

10/07/2110 July 2021

View Document

10/07/2110 July 2021

View Document

10/07/2110 July 2021

View Document

10/07/2110 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD WARSOP / 16/03/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039429850005

View Document

25/11/1925 November 2019 SECRETARY APPOINTED JARED STEPHEN CRANNEY

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED ITE RUSSIA LIMITED CERTIFICATE ISSUED ON 14/10/19

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / ITE ENTERPRISES LIMITED / 20/09/2019

View Document

02/07/192 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

02/07/192 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

02/07/192 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

02/07/192 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

09/05/199 May 2019 DIRECTOR APPOINTED JAMES RICHARD WARSOP

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEACH

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND MCEWAN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEACH / 08/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 105 SALUSBURY ROAD LONDON NW6 6RG

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / ITE ENTERPRISES LIMITED / 08/10/2018

View Document

20/06/1820 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

20/06/1820 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

20/06/1820 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

20/06/1820 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039429850004

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY ANNEKA KINGAN

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039429850003

View Document

31/07/1731 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

10/07/1710 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

10/07/1710 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

10/07/1710 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

17/03/1717 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNEKA MILHAM / 10/03/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ANDREW BEACH

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TAYLOR

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR WILLIAM DAVID HUDSON

View Document

24/06/1624 June 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15

View Document

24/06/1624 June 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15

View Document

24/06/1624 June 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15

View Document

24/06/1624 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM TAYLOR / 11/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM TAYLOR / 22/02/2016

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL JONES

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR DESMOND WILLIAM JAMES MCEWAN

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONES / 13/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM TAYLOR / 01/08/2015

View Document

09/10/159 October 2015 SECRETARY APPOINTED MRS ANNEKA MILHAM

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY ANIL GADHIA

View Document

20/07/1520 July 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14

View Document

07/07/157 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14

View Document

07/07/157 July 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14

View Document

07/07/157 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039429850002

View Document

07/05/157 May 2015 ALTER ARTICLES 13/04/2015

View Document

07/05/157 May 2015 ARTICLES OF ASSOCIATION

View Document

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ADOPT ARTICLES 09/09/2014

View Document

24/09/1424 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1411 September 2014 ARTICLES OF ASSOCIATION

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039429850001

View Document

16/07/1416 July 2014 ALTER ARTICLES 07/07/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/04/132 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/03/1228 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONES / 31/05/2011

View Document

30/03/1130 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/03/1026 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR SPENCER WREFORD

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED NEIL JONES

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED B4BPORTALS.COM LIMITED CERTIFICATE ISSUED ON 26/10/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0313 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/09/017 September 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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