XPRESSION EVENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

06/11/246 November 2024 Termination of appointment of Paul Denis Mitchell as a director on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Paul Denis Mitchell as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/08/2424 August 2024 Satisfaction of charge 060551150004 in full

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

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

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060551150003

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060551150004

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GUY STONE HILL / 12/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL DENIS MITCHELL / 12/01/2020

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060551150002

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

29/08/1729 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060551150003

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060551150001

View Document

10/06/1610 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/169 June 2016 11/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

07/06/167 June 2016 SECOND FILING WITH MUD 16/01/15 FOR FORM AR01

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060551150002

View Document

09/02/169 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/169 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/168 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENIS MITCHELL / 14/03/2014

View Document

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY STONE HILL / 27/01/2015

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY ROY BROWN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060551150001

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM HEYFORD PARK HOUSE HEYFORD PARK UPPER HEYFORD BICESTER OXON OX25 5HD

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENIS MITCHELL / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MITCHELL / 22/05/2008

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ROY BROWN / 27/05/2008

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 20 GREENWAY GREAT HORWOOD BUCKINGHAMSHIRE MK17 0QR

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED XPRESSION EVENTS LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

16/01/0716 January 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