F4F EVENT SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

14/07/2514 July 2025 Current accounting period extended from 2025-09-30 to 2026-03-31

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

04/09/234 September 2023 Director's details changed for Mr William John Wallace Nellies on 2023-09-04

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

07/11/217 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/04/2112 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/01/2017 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WALLACE NELLIES / 03/06/2019

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH MARIE NELLIES

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 DIRECTOR APPOINTED MRS HANNAH MARIE NELLIES

View Document

05/03/195 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 4 BENEAGLES COURT, HIGH STREET AUCHTERARDER PERTHSHIRE PH3 1FE SCOTLAND

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM THE STABLES BLAIRMILL FARM KELTY FIFE KY4 0HS

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM THE STUDIO 188 HIGH STREET KINROSS KY13 8DE

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WALLACE NELLIES / 01/10/2013

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 5 VIEWFAR ROAD MILNATHORT PERTHSHIRE KY13 9YB UNITED KINGDOM

View Document

08/10/138 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY LISA MACDONALD

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR LISA MACDONALD

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 COMPANY NAME CHANGED FENCING-4-FUN LTD CERTIFICATE ISSUED ON 16/01/13

View Document

24/10/1224 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

14/09/1114 September 2011 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