Advanced company searchLink opens in new window

EVENT SOLUTIONS SCOTLAND LIMITED

Company number SC225449

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)
21 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 March 2022
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
21 Sep 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
18 Mar 2021 AA Micro company accounts made up to 31 October 2020
23 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
23 Apr 2020 AA Micro company accounts made up to 31 October 2019
06 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
01 Mar 2019 AA Micro company accounts made up to 31 October 2018
28 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 31 October 2017
17 Nov 2017 CH01 Director's details changed for Mrs Veronica Martha Groom on 17 November 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
17 Nov 2017 PSC04 Change of details for Mr Andrew William Groom as a person with significant control on 17 November 2017
17 Nov 2017 CH01 Director's details changed for Mr Andrew William Groom on 17 November 2017
17 Nov 2017 AD02 Register inspection address has been changed to 2 Old Meall Road High Burnside Aviemore Inverness-Shire PH22 1UN
17 Nov 2017 CH01 Director's details changed for Mr Andrew William Groom on 17 November 2017
27 Mar 2017 AA Micro company accounts made up to 31 October 2016
27 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
18 Jun 2016 CH01 Director's details changed for Mr Andrew William Groom on 18 June 2016
03 May 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Mar 2016 AD01 Registered office address changed from 5 Briarwell Road Briarwell Road Milngavie Glasgow G62 6AW to 2 Old Meall Road High Burnside Aviemore Inverness-Shire PH22 1UN on 11 March 2016
25 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100