AT YOUR SERVICE EVENT STAFFING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

02/05/242 May 2024 Registration of charge 040882040005, created on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

10/05/2210 May 2022 Appointment of Mr Nathan Wai-Kee Wong as a director on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 2022-02-18

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Termination of appointment of Hugo James Miller-Brown as a director on 2021-10-08

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CESSATION OF CHARLES MONKTON LOCKHART SMITH AS A PSC

View Document

20/10/2020 October 2020 CESSATION OF LUCY SMITH AS A PSC

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AT YOUR SERVICE LIMITED

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO JAMES MILLER-BROWN / 01/10/2018

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 11/07/19 STATEMENT OF CAPITAL GBP 139

View Document

28/03/1928 March 2019 ADOPT ARTICLES 07/02/2019

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

17/11/1717 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

09/03/179 March 2017 ADOPT ARTICLES 14/02/2017

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

01/09/161 September 2016 10/10/15 STATEMENT OF CAPITAL GBP 105.5

View Document

22/08/1622 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/10/15

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 SECOND FILING WITH MUD 07/10/15 FOR FORM AR01

View Document

17/11/1517 November 2015 17/07/14 STATEMENT OF CAPITAL GBP 100.47

View Document

23/10/1523 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1523 October 2015 17/07/14 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1515 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MISS LUCY CHARLOTTE ANNABEL CROWTHER

View Document

11/02/1511 February 2015 SECOND FILING WITH MUD 07/10/14 FOR FORM AR01

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MONKTON LOCKHART SMITH / 01/02/2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1210 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WESTON / 07/10/2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR PETER ERIC SMITH

View Document

13/10/1113 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN WESTON / 29/07/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO JAMES MILLER-BROWN / 27/07/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MONKTON LOCKHART SMITH / 29/07/2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MONKTON LOCKHART SMITH / 07/10/2009

View Document

07/10/097 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WESTON / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO JAMES MILLER-BROWN / 07/10/2009

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MR HUGO MILLER-BROWN

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/12/076 December 2007 CON SUBDIV 16/11/07

View Document

06/12/076 December 2007 S-DIV CONVE 16/11/07

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/076 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/076 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01

View Document

28/08/0128 August 2001 FIRST GAZETTE

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information