Advanced company searchLink opens in new window

BESURE EVENTS LTD

Company number 12136519

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
07 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
08 Jun 2023 AD01 Registered office address changed from Lawrence House Lawrence House Riverside Drive Cleckheaton BD19 4DH England to Lawrence House Riverside Drive Cleckheaton BD19 4DH on 8 June 2023
08 Jun 2023 AD01 Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to Lawrence House Lawrence House Riverside Drive Cleckheaton BD19 4DH on 8 June 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
25 Aug 2021 CH01 Director's details changed for Mrs Natalie Jayne Shaw on 25 August 2021
25 Aug 2021 CH01 Director's details changed for Lucy Williams on 25 August 2021
25 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
17 Aug 2021 AD01 Registered office address changed from 6 the Steps Sowerby Bridge HX6 2JJ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 17 August 2021
15 Jul 2021 AA01 Current accounting period shortened from 1 August 2021 to 31 July 2021
29 Mar 2021 AA Micro company accounts made up to 1 August 2020
28 Mar 2021 AA01 Previous accounting period shortened from 31 August 2020 to 1 August 2020
21 Sep 2020 AD01 Registered office address changed from 38 Walton Heights Liversedge WF15 8nd England to 6 the Steps Sowerby Bridge HX6 2JJ on 21 September 2020
17 Sep 2020 AP01 Appointment of Mrs Natalie Jayne Shaw as a director on 17 September 2020
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
04 Aug 2020 PSC01 Notification of Lucy Williams as a person with significant control on 3 August 2020
02 Aug 2020 AP01 Appointment of Lucy Williams as a director on 30 June 2020
29 Jul 2020 TM01 Termination of appointment of Natalie Jayne Shaw as a director on 29 July 2020
29 Jul 2020 AD01 Registered office address changed from 6 the Steps Sowerby Bridge HX6 2JJ England to 38 Walton Heights Liversedge WF15 8nd on 29 July 2020
02 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted