EVENT.S.C.S. LIMITED
Status | ACTIVE |
Company No. | 04898962 |
Category | Private Limited Company |
Incorporated | 15 Sep 2003 |
Age | 20 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
EVENT.S.C.S. LIMITED is an active private limited company with number 04898962. It was incorporated 20 years, 7 months, 17 days ago, on 15 September 2003. The company address is 1 Norfolk Road, South Shields, NE34 7JN, Tyne And Wear.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 24 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-24
Officer name: Dominic Mc Intyre
Documents
Change registered office address company with date old address
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Address
Type: AD01
Old address: 5 Richmond Court Jarrow Tyne & Wear NE32 3JH
Change date: 2012-07-09
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person secretary company with change date
Date: 13 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joseph Vincent Mcintyre
Change date: 2010-09-15
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Dominic Mc Intyre
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/03/04
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
8 HILLTOP ROAD,RHYL,LL18 4SL
Number: | 11925629 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLYLE BUS & COACH GLAZING LIMITED
CARLYLE BUSINESS PARK CARLYLE BUSINESS PARK, GREAT BRIDGE STREET,WEST BROMWICH,B70 0XA
Number: | 09723647 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST. FRANCIS CLOSE,ORPINGTON,BR5 1QF
Number: | 10326499 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LILAC COURT,LEEDS,LS14 6GQ
Number: | 07882816 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 HALBEATH INTERCHANGE BUSINESS PARK, KINGSEAT ROAD,DUNFERMLINE,KY11 8RY
Number: | SC183528 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 10765437 |
Status: | ACTIVE |
Category: | Private Limited Company |