EVENT SUPPORT TEAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 16/06/2316 June 2023 | Termination of appointment of Luke Patrick Kavanagh as a director on 2023-06-16 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 18/05/2218 May 2022 | Termination of appointment of Anthony Kavanagh as a director on 2022-05-18 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Change of details for Mr Anthony Kavanagh as a person with significant control on 2022-02-14 |
| 14/02/2214 February 2022 | Notification of Luke Patrick Kavanagh as a person with significant control on 2022-02-14 |
| 14/02/2214 February 2022 | Change of details for Mr Anthony Kavanagh as a person with significant control on 2022-02-14 |
| 14/02/2214 February 2022 | Change of details for Mr Luke Patrick Kavanagh as a person with significant control on 2022-02-14 |
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/12/211 December 2021 | Statement of capital following an allotment of shares on 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/01/1915 January 2019 | DIRECTOR APPOINTED MR ANTHONY KAVANAGH |
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/09/1813 September 2018 | DIRECTOR APPOINTED MR LUKE PATRICK KAVANAGH |
| 13/09/1813 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KAVANAGH |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY KAVANAGH / 22/03/2018 |
| 22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 2 COURTLAND AVENUE COVENTRY CV6 1GU |
| 22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KAVANAGH / 22/03/2018 |
| 07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
| 06/03/186 March 2018 | FIRST GAZETTE |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 26/07/1726 July 2017 | DISS40 (DISS40(SOAD)) |
| 25/07/1725 July 2017 | FIRST GAZETTE |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KAVANAGH |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/09/1612 September 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
| 23/08/1623 August 2016 | DISS40 (DISS40(SOAD)) |
| 22/08/1622 August 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 16/08/1616 August 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/02/1629 February 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LEGG |
| 16/12/1516 December 2015 | APPOINTMENT TERMINATED, DIRECTOR SARAH GUEST |
| 05/12/155 December 2015 | DIRECTOR APPOINTED MR THOMAS EDWARD LEGG |
| 03/12/153 December 2015 | APPOINTMENT TERMINATED, DIRECTOR SARAH GUEST |
| 23/09/1523 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 29/07/1529 July 2015 | DIRECTOR APPOINTED MRS SARAH GUEST |
| 01/06/151 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 16/02/1516 February 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 06/05/146 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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