Download leads from Nexok and grow your business. Find out more

Event Engineering Limited

Documents

Total Documents124
Total Pages591

Filing History

26 February 2024Total exemption full accounts made up to 31 May 2023
12 May 2023Confirmation statement made on 11 May 2023 with updates
14 February 2023Total exemption full accounts made up to 31 May 2022
24 October 2022Change of details for Mr James Alexander Campbell as a person with significant control on 24 October 2022
24 October 2022Director's details changed for Mr James Alexander Campbell on 24 October 2022
12 May 2022Confirmation statement made on 11 May 2022 with updates
22 February 2022Total exemption full accounts made up to 31 May 2021
11 May 2021Confirmation statement made on 11 May 2021 with updates
25 January 2021Total exemption full accounts made up to 31 May 2020
11 May 2020Director's details changed for Mr Mark Andrew Thornton on 11 May 2020
11 May 2020Confirmation statement made on 11 May 2020 with updates
26 February 2020Total exemption full accounts made up to 31 May 2019
13 May 2019Confirmation statement made on 11 May 2019 with updates
4 December 2018Registration of charge 042145140004, created on 28 November 2018
29 November 2018Registration of charge 042145140003, created on 28 November 2018
19 November 2018Satisfaction of charge 1 in full
19 November 2018Satisfaction of charge 2 in full
17 October 2018Total exemption full accounts made up to 31 May 2018
28 September 2018Secretary's details changed for Paul Simon Millard on 28 September 2018
28 September 2018Director's details changed for Paul Simon Millard on 28 September 2018
17 May 2018Confirmation statement made on 11 May 2018 with updates
17 May 2018Director's details changed for Mark Andrew Thornton on 1 May 2018
17 May 2018Director's details changed for Paul Simon Millard on 1 May 2018
17 May 2018Change of details for Paul Simon Millard as a person with significant control on 1 May 2018
17 May 2018Director's details changed for Paul Simon Millard on 1 May 2018
7 March 2018Notification of Mark Andrew Thornton as a person with significant control on 1 March 2018
7 March 2018Notification of James Alexander Campbell as a person with significant control on 1 March 2018
7 March 2018Notification of Paul Simon Millard as a person with significant control on 1 March 2018
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018
20 February 2018Total exemption full accounts made up to 31 May 2017
16 May 2017Confirmation statement made on 11 May 2017 with updates
16 May 2017Confirmation statement made on 11 May 2017 with updates
11 May 2017Director's details changed for Mr James Alexander Campbell on 11 May 2017
11 May 2017Director's details changed for Mr James Alexander Campbell on 11 May 2017
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
1 February 2016Registered office address changed from Unit 8 Windmill Road Ind Est Loughborough LE11 1RA to The Locks Belton Road West Extension Loughborough Leicestershire LE11 5XH on 1 February 2016
1 February 2016Registered office address changed from Unit 8 Windmill Road Ind Est Loughborough LE11 1RA to The Locks Belton Road West Extension Loughborough Leicestershire LE11 5XH on 1 February 2016
17 December 2015Total exemption small company accounts made up to 31 May 2015
17 December 2015Total exemption small company accounts made up to 31 May 2015
20 May 2015Director's details changed for Mark Andrew Thornton on 20 May 2015
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
20 May 2015Director's details changed for Mark Andrew Thornton on 20 May 2015
9 February 2015Total exemption small company accounts made up to 31 May 2014
9 February 2015Total exemption small company accounts made up to 31 May 2014
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
19 February 2014Total exemption small company accounts made up to 31 May 2013
19 February 2014Total exemption small company accounts made up to 31 May 2013
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
16 November 2012Total exemption small company accounts made up to 31 May 2012
16 November 2012Total exemption small company accounts made up to 31 May 2012
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
3 January 2012Total exemption small company accounts made up to 31 May 2011
3 January 2012Total exemption small company accounts made up to 31 May 2011
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 2
23 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 2
14 December 2011Appointment of Mr James Alexander Campbell as a director
14 December 2011Appointment of Mr James Alexander Campbell as a director
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
17 February 2011Total exemption small company accounts made up to 31 May 2010
17 February 2011Total exemption small company accounts made up to 31 May 2010
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
24 May 2010Director's details changed for Mark Andrew Thornton on 11 May 2010
24 May 2010Director's details changed for Mark Andrew Thornton on 11 May 2010
24 May 2010Director's details changed for Paul Simon Millard on 11 May 2010
24 May 2010Director's details changed for Paul Simon Millard on 11 May 2010
26 February 2010Total exemption small company accounts made up to 31 May 2009
26 February 2010Total exemption small company accounts made up to 31 May 2009
29 September 2009Total exemption small company accounts made up to 31 May 2008
29 September 2009Total exemption small company accounts made up to 31 May 2008
21 August 2009Return made up to 11/05/09; full list of members
21 August 2009Return made up to 11/05/09; full list of members
11 August 2009Total exemption small company accounts made up to 31 May 2007
11 August 2009Total exemption small company accounts made up to 31 May 2007
17 March 2009Particulars of a mortgage or charge / charge no: 2
17 March 2009Particulars of a mortgage or charge / charge no: 2
29 July 2008Return made up to 11/05/08; full list of members
29 July 2008Return made up to 11/05/08; full list of members
3 January 2008Total exemption small company accounts made up to 31 May 2006
3 January 2008Total exemption small company accounts made up to 31 May 2006
8 June 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 June 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 September 2006Particulars of mortgage/charge
26 September 2006Particulars of mortgage/charge
13 September 2006Return made up to 11/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 September 2006Return made up to 11/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 October 2005Total exemption full accounts made up to 31 May 2004
17 October 2005Total exemption full accounts made up to 31 May 2004
28 September 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
28 September 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
26 August 2005Total exemption full accounts made up to 31 May 2003
26 August 2005Total exemption full accounts made up to 31 May 2003
13 May 2005Registered office changed on 13/05/05 from: 121 derby road loughborough leicestershire LE11 5AE
13 May 2005Registered office changed on 13/05/05 from: 121 derby road loughborough leicestershire LE11 5AE
11 May 2004Return made up to 11/05/04; full list of members
11 May 2004Return made up to 11/05/04; full list of members
22 October 2003Total exemption small company accounts made up to 31 May 2002
22 October 2003Total exemption small company accounts made up to 31 May 2002
19 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
19 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 2002Registered office changed on 26/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
26 October 2002Registered office changed on 26/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
18 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
18 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
6 June 2001New director appointed
6 June 2001New director appointed
6 June 2001New secretary appointed;new director appointed
6 June 2001New secretary appointed;new director appointed
17 May 2001Secretary resigned
17 May 2001Secretary resigned
17 May 2001Director resigned
17 May 2001Director resigned
11 May 2001Incorporation
11 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing