Advanced company searchLink opens in new window

NATIONAL EVENT SUPPORT LTD

Company number 11639605

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)
13 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
14 Jan 2024 AD01 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 14 January 2024
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
23 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2023 SH10 Particulars of variation of rights attached to shares
23 May 2023 MA Memorandum and Articles of Association
23 May 2023 SH08 Change of share class name or designation
12 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
28 Jan 2022 PSC04 Change of details for Mr Jonathan James Foulds as a person with significant control on 28 January 2022
28 Jan 2022 PSC04 Change of details for Mr Dale James Alcock as a person with significant control on 28 January 2022
28 Jan 2022 PSC04 Change of details for Mr Ashley Craig Hagyard as a person with significant control on 28 January 2022
28 Jan 2022 TM01 Termination of appointment of Jason Hague as a director on 28 January 2022
28 Jan 2022 PSC07 Cessation of Jason Hague as a person with significant control on 28 January 2022
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
27 Aug 2021 PSC04 Change of details for Mr Jason Hague as a person with significant control on 8 August 2020
27 Aug 2021 PSC04 Change of details for Mr Ashley Craig Hagyard as a person with significant control on 8 August 2020
27 Aug 2021 PSC01 Notification of Dale James Alcock as a person with significant control on 8 August 2020
26 Aug 2021 PSC01 Notification of Jonathan James Foulds as a person with significant control on 10 April 2020
22 Jan 2021 AA Micro company accounts made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
18 Aug 2020 AP01 Appointment of Mr Dale James Alcock as a director on 8 August 2020
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
24 Apr 2020 AP01 Appointment of Mr Jonathan James Foulds as a director on 10 April 2020