RSVP EVENT HIRE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-05-07

View Document

30/10/2430 October 2024 Registered office address changed from Beacon Llp Limited, No. 5 Bizspace Steel House 4300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FP to 2 Old Bath Road C/O Harveys Insolvency & Turnaround Ltd Newbury Berkshire RG14 1QL on 2024-10-30

View Document

09/10/249 October 2024 Resignation of a liquidator

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Statement of affairs

View Document

14/05/2414 May 2024 Registered office address changed from Stanennor Westwood Lane Normandy Guildford Surrey GU3 2JE to Beacon Llp Limited, No. 5 Bizspace Steel House 4300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Appointment of a voluntary liquidator

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Statement of affairs

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY SMITH PEARMAN COMPANY SECRETARIES LIMITED

View Document

10/01/1910 January 2019 SECOND FILING OF TM01 FOR ADAM DAVID CAPRON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM CAPRON

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

04/11/154 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

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

View Accounts

24/10/1324 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ADOPT ARTICLES 30/07/2012

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID CAPRON / 10/10/2009

View Document

21/10/0921 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMITH PEARMAN COMPANY SECRETARIES LIMITED / 10/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA O'CONNELL / 10/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 30 SHARE ISSUED 15/05/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 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