About

Registered Number: 05282277
Date of Incorporation: 10/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: European House Perrywell Road, Witton, Birmingham, West Midlands, B6 7AT

 

Established in 2004, 24/7 Exhibition Services Ltd has its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Forrest, Simon Roy, Swift, Martin John, Swift, Suzanna Jayne for the organisation. We do not know the number of employees at 24/7 Exhibition Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Suzanna Jayne 10 November 2004 20 April 2005 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Simon Roy 01 December 2019 - 1
SWIFT, Martin John 10 November 2004 20 April 2005 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
TM01 - Termination of appointment of director 13 March 2020
AP03 - Appointment of secretary 13 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 22 December 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 27 November 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
AA - Annual Accounts 06 February 2006
225 - Change of Accounting Reference Date 05 January 2006
363a - Annual Return 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.