About

Registered Number: 05002475
Date of Incorporation: 23/12/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Horningtops, Liskeard, PL14 3GF,

 

Based in Liskeard, Event Services (South West) Ltd was established in 2003, it has a status of "Active". There are 2 directors listed as Doyle, Alastair Stuart, Hynd, Alastair Stuart for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Alastair Stuart 18 May 2004 - 1
HYND, Alastair Stuart 18 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 23 November 2018
AD01 - Change of registered office address 04 July 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 22 October 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AR01 - Annual Return 23 April 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 24 September 2012
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 06 December 2009
DISS40 - Notice of striking-off action discontinued 11 July 2009
AA - Annual Accounts 10 July 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
AAMD - Amended Accounts 26 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 20 October 2008
363a - Annual Return 05 January 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
363a - Annual Return 12 April 2006
AC92 - N/A 11 April 2006
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2005
GAZ1 - First notification of strike-off action in London Gazette 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.