INFUSION EVENT MANAGEMENT LTD

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM WEST POINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/04/1623 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/10/157 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JOANNA DOYLE / 27/02/2015

View Document

06/10/156 October 2015 SAIL ADDRESS CHANGED FROM: 10 ELLISTON ROAD REDLAND BRISTOL BS6 6QE ENGLAND

View Document

06/10/156 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JOANNA DOYLE / 27/02/2015

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SALLY JOANNA DOYLE / 27/02/2015

View Document

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 SAIL ADDRESS CREATED

View Document

28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JOANNA DOYLE / 24/10/2012

View Document

18/07/1218 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JOANNA DOYLE / 31/10/2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY JOANNA DOYLE / 31/10/2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM WESTPOINT 78 QUEENS ROAD BRISTOL BS8 1QX

View Document

02/12/112 December 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR SARAH-LOUISE BROOKER

View Document

08/07/098 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: NORTHCOTE HOUSE CLIFTON PARK BRISTOL BS8 3BN

View Document

03/10/073 October 2007 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