STUART EVENT SECURITY LTD

Company Documents

DateDescription
14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

14/02/2514 February 2025 Registered office address changed from 61 Clos Ystwyth Caldicot NP26 4RE Wales to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2025-02-14

View Document

14/02/2514 February 2025 Statement of affairs

View Document

14/02/2514 February 2025 Resolutions

View Document

16/10/2416 October 2024 Director's details changed for Mrs Kay Thomas on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Mrs Kay Thomas as a person with significant control on 2024-10-15

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/08/2422 August 2024 Registered office address changed from 2nd Floor 53 High Street Keynsham Bristol Somerset BS31 1DS England to 61 Clos Ystwyth Caldicot NP26 4RE on 2024-08-22

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

25/03/2425 March 2024 Change of details for Mrs Kay Thomas as a person with significant control on 2024-03-21

View Document

22/03/2422 March 2024 Director's details changed for Mrs Kay Thomas on 2024-03-21

View Document

22/03/2422 March 2024 Change of details for Mrs Kay Thomas as a person with significant control on 2024-03-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 61 CLOS YSTWYTH CALDICOT SIR FYNWY NP26 4RE WALES

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MRS KAY THOMAS / 10/11/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM UNIT 5 REDHILL FARM BUSINESS PARK ELBERTON SOUTH GLOUCESTERSHIRE BS35 4AG

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY THOMAS / 20/05/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MRS KAY THOMAS / 26/04/2019

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STUART

View Document

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MISS CHARLOTTE STUART

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM PERPETUAL 155 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RF UNITED KINGDOM

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IKL COMPUTING LTD


  • 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