CORPORATE EVENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 03152839 |
Category | Private Limited Company |
Incorporated | 30 Jan 1996 |
Age | 28 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CORPORATE EVENT SERVICES LIMITED is an active private limited company with number 03152839. It was incorporated 28 years, 4 months, 6 days ago, on 30 January 1996. The company address is Unit 1 Marshall Road Unit 1 Marshall Road, Swindon, SN5 5FZ, Wiltshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type audited abridged
Date: 02 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type audited abridged
Date: 07 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 07 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 Mar 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type audited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type audited abridged
Date: 08 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Gazette filings brought up to date
Date: 09 Dec 2017
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Ashley
Change date: 2017-12-01
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr Andrew William Ashley
Documents
Change person secretary company with change date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew William Ashley
Change date: 2017-12-01
Documents
Accounts with accounts type small
Date: 06 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital name of class of shares
Date: 23 Sep 2016
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 23 Sep 2016
Action Date: 17 Jun 2016
Category: Capital
Type: SH02
Date: 2016-06-17
Documents
Resolution
Date: 23 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 11 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 05 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-21
Old address: 15 Bowman Court Whitehill Industrial Park Wootton Bassett Wiltshire SN4 7DB
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Legacy
Date: 20 Feb 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 14 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Andrew William Ashley
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Ashley
Change date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Mar 2008
Category: Auditors
Type: 391
Description: Notice of res removing auditor
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 24/11/05 from: unit 14 lower bassett down workshops, lower bassett down swindon wiltshire SN4 9PQ
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/02/04--------- £ si 390@1=390 £ ic 1003/1393
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/03; full list of members
Documents
Legacy
Date: 06 Dec 2002
Category: Capital
Type: 169
Description: £ ic 1004/1003 30/09/02 £ sr 1@1=1
Documents
Resolution
Date: 28 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/02; full list of members
Documents
Legacy
Date: 23 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 02/11/01--------- £ si 4@1=4 £ ic 1000/1004
Documents
Resolution
Date: 23 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Apr 2002
Category: Capital
Type: 123
Description: £ nc 1000/20000 02/11/01
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/01; full list of members
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/12/99--------- £ si 998@1
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/00; full list of members
Documents
Legacy
Date: 13 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/99; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 09/06/98 from: unit 14 lower bassett down workshops, lower bassett down swindon wiltshire SN4 9PQ
Documents
Legacy
Date: 09 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 09/06/98 from: 102 hyde road kingsdown swinon wiltshire SN2 6SB
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/97; full list of members
Documents
Legacy
Date: 17 Oct 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 28 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 28/02/96 from: thornhill kitehill wanborough wiltshire SN4 0AN
Documents
Legacy
Date: 12 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 12/02/96 from: thornhill kitehill wanborough wiltshire SN4 0AN
Documents
Legacy
Date: 12 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
CUTTING EDGE GLOBAL TECHNOLOGY L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL011538 |
Status: | ACTIVE |
Category: | Limited Partnership |
LATCHMERE HOUSE,CANTERBURY,CT1 2UD
Number: | 00901032 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEADBEATER DRIVE,SHEFFIELD,S12 2WA
Number: | 11383186 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITIME DESIGN DELIVERY LIMITED
69-71 HIGH STREET,CHATHAM,ME4 4EE
Number: | 07859760 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST DAVIDS BUSINESS PARK,DALGETY BAY,KY11 9PF
Number: | SC612864 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012475 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |