M&S EVENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

11/05/2211 May 2022 Change of details for Mr Sukhwinder Singh as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mr Sukhwinder Singh on 2022-05-11

View Document

27/04/2227 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 Micro company accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 57 NEW WALK LEICESTER LE1 7EA ENGLAND

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

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

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY HARVIR SAHOTA

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM HAWTHORNS COURT COLLIERY ROAD WEST BROMWICH WEST MIDLANDS B71 4JS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 SHARE XFER 28/04/2017

View Document

12/05/1712 May 2017 ADOPT ARTICLES 28/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 SECRETARY APPOINTED MR HARVIR SINGH SAHOTA

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY HARJIT BIRHA

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 SAIL ADDRESS CHANGED FROM: UNIT 4B GROVE LANE SMETHWICK WEST MIDLANDS B66 2QS UNITED KINGDOM

View Document

14/05/1414 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM UNIT 4B GROVE LANE SMETHWICK WEST MIDLANDS B66 2QS

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1214 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

24/05/1124 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HARJIT KAUR SAHOTA BIRHA / 10/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHWINDER SINGH / 10/05/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/12/1029 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUKHWINDER SINGH / 13/05/2010

View Document

14/07/1014 July 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY'S CHANGE OF PARTICULARS / HARJIT SAHOTA / 08/06/2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM UNIT 4B GROVE STREET SMETHWICK WEST MIDLANDS B66 2QS

View Document

11/06/0911 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0813 May 2008 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