Advanced company searchLink opens in new window

STADIUM AND EVENT SOLUTIONS LIMITED

Company number 09461088

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)
22 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
08 Apr 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
16 Sep 2021 TM01 Termination of appointment of Marie Jacques as a director on 3 September 2021
20 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
27 Nov 2020 AA Unaudited abridged accounts made up to 28 February 2020
02 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
28 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from Stadium&Event Solutions Ltd Unit 5a, Belmont Industrial Estate Durham DH1 1TN England to Unit 2 Earlsway Team Valley Trading Estate Gateshead NE11 0QG on 15 February 2018
15 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Mar 2017 AP01 Appointment of Mrs Marie Jacques as a director on 30 March 2017
16 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
25 Jan 2016 TM01 Termination of appointment of Marie Cochrane as a director on 1 January 2016
25 Jan 2016 AP01 Appointment of Mr Frank Leslie Jacques as a director on 1 January 2016
25 Jan 2016 AP01 Appointment of Mr Simon Arthur Smith as a director on 1 January 2016
26 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-26
  • GBP 1