EVENT SECURITY SOLUTIONS LTD

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHANE PYLE

View Document

11/10/1911 October 2019 CESSATION OF CHRISTOPHER GRAY AS A PSC

View Document

11/10/1911 October 2019 CESSATION OF SHANE PYLE AS A PSC

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAY

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE COOK

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAY / 09/09/2019

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR LEE COOK

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE PYLE

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR SHANE SHANE PYLE

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/05/1822 May 2018 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