EVENT CONNECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMemorandum and Articles of Association

View Document

15/08/2515 August 2025 NewResolutions

View Document

17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

04/06/214 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

13/10/2013 October 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

08/07/198 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

03/08/173 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O ANDY BARR 38 MALDON ROAD BRIGHTON BN1 5BE

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARR / 01/05/2013

View Document

30/04/1430 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM BARR

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR MATTHEW RICHARD SMITH

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SAIL ADDRESS CHANGED FROM: C/O ANDY BARR, PURE SOLUTIONS 9 DYKE ROAD BRIGHTON BN1 3FE UNITED KINGDOM

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED PURE SOLUTIONS LTD CERTIFICATE ISSUED ON 23/04/13

View Document

08/04/138 April 2013 CHANGE OF NAME 28/03/2013

View Document

05/04/135 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 100.00

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/1230 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

09/06/119 June 2011 SAIL ADDRESS CREATED

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARR / 03/08/2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 133 SAINT ANNS HILL LONDON SW18 2RY

View Document

27/04/1027 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARR / 23/04/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BARR / 01/12/2008

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/01/0330 January 2003 COMPANY NAME CHANGED ABSTRACT PROJECTS LIMITED CERTIFICATE ISSUED ON 30/01/03

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 2 THE FAIRWAY BROMLEY KENT BR1 2JY

View Document

24/05/0224 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 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