EQUIP 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
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Termination of appointment of James Richard Cooper as a director on 2024-07-05

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Appointment of Mr James Richard Cooper as a director on 2022-04-15

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

25/04/2025 April 2020 SECRETARY APPOINTED MS KATHRYN ANNE EADE

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEIGH EADE

View Document

31/03/2031 March 2020 CESSATION OF LEIGH ANNE EADE AS A PSC

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY LEIGH EADE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM UNIT 7, ELLERSLIE SQUARE INDUSTRIAL ESTATE 11 LYHAM ROAD LONDON SW2 5DZ

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 DIRECTOR APPOINTED MISS LEIGH ANNE EADE

View Document

14/12/1514 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 SECRETARY APPOINTED MISS LEIGH ANNE EADE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY KATHRYN BARLEY

View Document

18/11/1418 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/07/107 July 2010 COMPANY NAME CHANGED NOT JUST A PRETTY FACE LTD CERTIFICATE ISSUED ON 07/07/10

View Document

07/07/107 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1030 June 2010 25/06/10 STATEMENT OF CAPITAL GBP 1

View Document

07/05/107 May 2010 SECRETARY APPOINTED KATHRYN BARLEY

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

07/05/107 May 2010 DIRECTOR APPOINTED DAN BARLEY

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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