UV&S 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
10/04/2510 April 2025 Accounts for a small company made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Termination of appointment of Lee Allen Spence as a director on 2024-11-27

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

13/01/2413 January 2024 Notification of Uv&S Ltd as a person with significant control on 2023-12-27

View Document

06/01/246 January 2024 Cessation of Design Construct & Exhibitions (Newbury) Ltd as a person with significant control on 2023-12-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Certificate of change of name

View Document

17/08/2317 August 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

14/07/2314 July 2023 Appointment of Mr Dean Paul Monahan as a director on 2023-07-12

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Resolutions

View Document

14/03/2314 March 2023 Termination of appointment of David Cox as a director on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Peter Anthony Sumner as a director on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Mr Lee Allen Spence as a director on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Scott Goddard as a director on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of David Cox as a secretary on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Mr Jeffrey Neil Ollenburger as a director on 2023-03-14

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/12/2122 December 2021 Cessation of Anthony Cox as a person with significant control on 2021-03-02

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

22/12/2122 December 2021 Cessation of David Cox as a person with significant control on 2021-03-02

View Document

22/12/2122 December 2021 Notification of Design Construct & Exhibitions (Newbury) Ltd as a person with significant control on 2021-03-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR MATTHEW COX

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

23/01/1923 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/01/1629 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/01/1516 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/02/147 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1314 March 2013 SECOND FILING WITH MUD 21/12/12 FOR FORM AR01

View Document

23/01/1323 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 31/08/12 STATEMENT OF CAPITAL GBP 1

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/02/1224 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY SUMNER / 31/12/2009

View Document

08/01/108 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COX / 31/12/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID COX / 31/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COX / 31/12/2009

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR PETER ANTHONY SUMNER

View Document

29/05/0929 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NC INC ALREADY ADJUSTED 09/11/07

View Document

01/12/071 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: BRITANNIC HOUSE, 16 THE BROADWAY, NEWBURY, BERKSHIRE RG14 1AU

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 1ST FLOOR 26B NORTHBROOK STREET, NEWBURY, BERKSHIRE RG14 1DJ

View Document

21/01/0321 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 54 NORCOT ROAD, TILEHURST, READING, BERKSHIRE RG30 6BU

View Document

18/01/0118 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: UNIT 139NE COMMUNICATIONS ROAD, NEW GREENHAM PARK, GREENHAM COMMOM NEWBURY, BERKSHIRE RG15 8HN

View Document

04/09/954 September 1995 ADOPT MEM AND ARTS 31/07/95

View Document

04/09/954 September 1995 NC INC ALREADY ADJUSTED 31/07/95

View Document

04/09/954 September 1995 £ NC 100/2000 31/07/9

View Document

01/08/951 August 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 25, LOVEROCK RD,, READING,, BERKS., RG3 1DZ

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/12/9323 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/12/9323 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED DCE (DESIGN, CONSTRUCT & EXHIBIT IONS) LTD CERTIFICATE ISSUED ON 24/09/93

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/01/938 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93

View Document

08/01/938 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 S366A DISP HOLDING AGM 31/12/91

View Document

24/07/9024 July 1990 SECRETARY RESIGNED

View Document

10/07/9010 July 1990 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