NATIONAL EVENT SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

14/01/2414 January 2024 Registered office address changed from 161 Unit 2, 161 High Street, Hull 11639605 HU1 1NQ England to 187a St. Nicholas Drive Grimsby DN37 9RE on 2024-01-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Particulars of variation of rights attached to shares

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/10/221 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/01/2228 January 2022 Termination of appointment of Jason Hague as a director on 2022-01-28

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

28/01/2228 January 2022 Change of details for Mr Jonathan James Foulds as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Mr Ashley Craig Hagyard as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Mr Dale James Alcock as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Cessation of Jason Hague as a person with significant control on 2022-01-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 DIRECTOR APPOINTED MR DALE JAMES ALCOCK

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR JONATHAN JAMES FOULDS

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 38 LECONFIELD CLOSE LECONFIELD CLOSE HULL HU9 5AX UNITED KINGDOM

View Document

24/10/1824 October 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