About

Registered Number: 03152839
Date of Incorporation: 30/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Marshall Road, Hillmead, Swindon, Wiltshire, SN5 5FZ

 

Having been setup in 1996, Corporate Event Services Ltd are based in Wiltshire, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Andrew William 06 February 1996 - 1
ASHLEY, Claire 22 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 05 February 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
CH03 - Change of particulars for secretary 06 December 2017
AA - Annual Accounts 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 30 September 2016
RESOLUTIONS - N/A 23 September 2016
SH08 - Notice of name or other designation of class of shares 23 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 14 August 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 21 February 2012
MG01 - Particulars of a mortgage or charge 20 February 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 01 November 2008
391 - N/A 28 March 2008
363a - Annual Return 05 February 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 24 November 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 23 April 2003
169 - Return by a company purchasing its own shares 06 December 2002
RESOLUTIONS - N/A 28 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 23 April 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
123 - Notice of increase in nominal capital 23 April 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 26 January 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
395 - Particulars of a mortgage or charge 13 October 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 31 October 1998
287 - Change in situation or address of Registered Office 09 June 1998
287 - Change in situation or address of Registered Office 09 June 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 03 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
287 - Change in situation or address of Registered Office 28 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 June 2012 Outstanding

N/A

Rent deposit deed 08 February 2012 Fully Satisfied

N/A

Debenture 29 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.