EVENT FLOORING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10627545 |
Category | Private Limited Company |
Incorporated | 20 Feb 2017 |
Age | 7 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
EVENT FLOORING SOLUTIONS LIMITED is an active private limited company with number 10627545. It was incorporated 7 years, 3 months, 16 days ago, on 20 February 2017. The company address is C/O Charnwood Accountants The Point, Granite Way C/O Charnwood Accountants The Point, Granite Way, Loughborough, LE12 7TZ, Leicestershire, England.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-22
Officer name: Ms Alison Helen Mary Macdonald
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Capital name of class of shares
Date: 10 Jan 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 02 Jan 2019
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-03
Psc name: Oliver Joseph Simpson
Documents
Notification of a person with significant control
Date: 02 Jan 2019
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-03
Psc name: Rowton Jeremy Simpson
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-03
Officer name: Oliver Joseph Simpson
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Mr Rowton Jeremy Simpson
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver Joseph Simpson
Change date: 2018-05-31
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-31
Officer name: Mr Oliver Joseph Simpson
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Old address: 2 Cook Close Belper Derbyshire DE56 0JJ United Kingdom
New address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ
Change date: 2017-05-03
Documents
Change account reference date company current shortened
Date: 30 Mar 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2018-02-28
Documents
Some Companies
ACG CONSULTANCY & DEVELOPMENT LTD
31 LADBROKE ROAD,SOUTHAM,CV47 2RA
Number: | 10935833 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION INDUSTRY SUPPLIES HOLDCO LIMITED
C/O QUINN BUILDING PRODUCTS,DERRYLIN,BT92 9GP
Number: | NI608755 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST RIMANTH CAR HIRE SERVICES LTD
15 GOLDSBOROUGH HOUSE,LONDON,SW8 2RN
Number: | 10309253 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1&2 ARMSTRONG COURT,YATE,BS37 5NG
Number: | 07784120 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEET SELECTION (HASTINGS) LIMITED
93 BOHEMIA ROAD,ST. LEONARDS ON SEA,TN37 6RJ
Number: | 11688178 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOPHAT DRYCLEANERS (UK) LIMITED
487 LONDON ROAD,ISLEWORTH,TW7 4BX
Number: | 10501779 |
Status: | ACTIVE |
Category: | Private Limited Company |