SOUTH CENTRAL EVENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

21/05/2521 May 2025 Change of details for Mr Fred Patrick Jason John Sygrove as a person with significant control on 2025-02-10

View Document

27/03/2527 March 2025 Change of details for Mr Fred Patrick Jason John Sygrove as a person with significant control on 2025-02-10

View Document

26/03/2526 March 2025 Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Fred Patrick Jason John Sygrove on 2025-02-10

View Document

11/02/2511 February 2025 Director's details changed for Mr Fred Patrick Jason John Sygrove on 2025-02-10

View Document

11/02/2511 February 2025 Change of details for Mr Fred Patrick Jason John Sygrove as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Registered office address changed from 36 Queens Road Newbury Berkshire RG14 7NE United Kingdom to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR JACK CHATTERS

View Document

04/09/204 September 2020 CESSATION OF JACK CHATTERS AS A PSC

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR FRED PATRICK JASON JOHN SYGROVE / 02/04/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED PATRICK JASON JOHN SYGROVE / 02/04/2020

View Document

17/02/2017 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information