Advanced company searchLink opens in new window

EVENT SUPPLIES LIMITED

Company number 05214083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
06 Oct 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
14 Jun 2022 AD01 Registered office address changed from 3 Handbridge Chester Cheshire CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 14 June 2022
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
22 Dec 2021 PSC04 Change of details for Mrs Suzanne Melanie Fowler as a person with significant control on 22 December 2021
22 Dec 2021 PSC04 Change of details for Mr Adrian James Fowler as a person with significant control on 22 December 2021
22 Dec 2021 CH01 Director's details changed for Mrs Margaret Corps on 22 December 2021
15 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
02 Apr 2021 CH03 Secretary's details changed for Mrs Suzanne Melanie Fowler on 1 April 2021
01 Apr 2021 CH01 Director's details changed for Mr Adrian James Fowler on 1 April 2021
01 Apr 2021 CH01 Director's details changed for Mrs Suzanne Melanie Fowler on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to 3 Handbridge Chester Cheshire CH4 7JE on 1 April 2021
06 Jan 2021 AA Micro company accounts made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
13 May 2020 AA Micro company accounts made up to 31 August 2019
19 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
28 Jun 2019 AD01 Registered office address changed from 68 Cumberland Drive Chessington Surrey KT9 1HH to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 28 June 2019
27 Jun 2019 CH01 Director's details changed for Mrs Suzanne Melanie Fowler on 27 June 2019
27 Jun 2019 CH01 Director's details changed for Mr Adrian James Fowler on 27 June 2019
27 Jun 2019 CH03 Secretary's details changed for Mrs Suzanne Melanie Fowler on 27 June 2019
27 Jun 2019 PSC04 Change of details for Mrs Suzanne Melanie Fowler as a person with significant control on 27 June 2019
27 Jun 2019 PSC04 Change of details for Mr Adrian James Fowler as a person with significant control on 27 June 2019
17 Apr 2019 AA Micro company accounts made up to 31 August 2018