EXHIBITION AND EVENT SERVICES LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

13/07/2113 July 2021 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

06/05/206 May 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

20/08/1520 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1229 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/03/1222 March 2012 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP DUNMAN / 21/06/2010

View Document

01/09/111 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE FINCH / 01/01/2011

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/09/1015 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY APPOINTED MRS JULIE FINCH

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 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