EVENT FLOORING 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
20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Appointment of Ms Alison Helen Mary Macdonald as a director on 2022-09-22

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 ISSUED SHARE CAPITAL DIVIDED BETWEEN EXISTING MEMBERS 03/12/2018

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWTON JEREMY SIMPSON

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER SIMPSON

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ROWTON JEREMY SIMPSON

View Document

02/01/192 January 2019 CESSATION OF OLIVER JOSEPH SIMPSON AS A PSC

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOSEPH SIMPSON / 31/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER JOSEPH SIMPSON / 31/05/2018

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 2 COOK CLOSE BELPER DERBYSHIRE DE56 0JJ UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CURRSHO FROM 28/02/2018 TO 31/03/2017

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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