M&S EVENT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/05/2211 May 2022 | Registered office address changed from 4 Francis Street Leicester LE2 2BD United Kingdom to 3M Accountants, Unit 3 Premier House Rolfe Street Smethwick B66 2AA on 2022-05-11 |
| 11/05/2211 May 2022 | Change of details for Mr Sukhwinder Singh as a person with significant control on 2022-05-11 |
| 11/05/2211 May 2022 | Director's details changed for Mr Sukhwinder Singh on 2022-05-11 |
| 27/04/2227 April 2022 | Compulsory strike-off action has been discontinued |
| 26/04/2226 April 2022 | Micro company accounts made up to 2020-12-31 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
| 15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 57 NEW WALK LEICESTER LE1 7EA ENGLAND |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
| 23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 21 HIGH VIEW CLOSE HAMILTON OFFICE PARK LEICESTER LEICESTERSHIRE LE4 9LJ ENGLAND |
| 11/01/1811 January 2018 | APPOINTMENT TERMINATED, SECRETARY HARVIR SAHOTA |
| 11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM HAWTHORNS COURT COLLIERY ROAD WEST BROMWICH WEST MIDLANDS B71 4JS |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 12/05/1712 May 2017 | SHARE XFER 28/04/2017 |
| 12/05/1712 May 2017 | ADOPT ARTICLES 28/04/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/05/1626 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 11/11/1511 November 2015 | SECRETARY APPOINTED MR HARVIR SINGH SAHOTA |
| 10/11/1510 November 2015 | APPOINTMENT TERMINATED, SECRETARY HARJIT BIRHA |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/05/1414 May 2014 | SAIL ADDRESS CHANGED FROM: UNIT 4B GROVE LANE SMETHWICK WEST MIDLANDS B66 2QS UNITED KINGDOM |
| 14/05/1414 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM UNIT 4B GROVE LANE SMETHWICK WEST MIDLANDS B66 2QS |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/06/1313 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/06/1214 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 21/03/1221 March 2012 | CURRSHO FROM 30/06/2011 TO 31/12/2010 |
| 24/05/1124 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 11/05/1111 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS HARJIT KAUR SAHOTA BIRHA / 10/05/2011 |
| 10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHWINDER SINGH / 10/05/2011 |
| 30/04/1130 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 29/12/1029 December 2010 | PREVEXT FROM 31/03/2010 TO 30/06/2010 |
| 15/07/1015 July 2010 | SAIL ADDRESS CREATED |
| 15/07/1015 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHWINDER SINGH / 13/05/2010 |
| 14/07/1014 July 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 11/06/0911 June 2009 | LOCATION OF REGISTER OF MEMBERS |
| 11/06/0911 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / HARJIT SAHOTA / 08/06/2009 |
| 11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM UNIT 4B GROVE STREET SMETHWICK WEST MIDLANDS B66 2QS |
| 11/06/0911 June 2009 | LOCATION OF DEBENTURE REGISTER |
| 13/05/0813 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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