CIRRUS EVENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CIRRUS EVENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03178260

Incorporation date

26/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Studio 34 Foxhurst Road, Ash Vale, Aldershot, Hampshire GU12 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1996)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon03/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon19/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon15/03/2019
Satisfaction of charge 2 in full
dot icon10/03/2019
Satisfaction of charge 1 in full
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon26/11/2012
Registered office address changed from Office Suite 3 Francis Place Pirbright Woking Surrey GU24 0JU on 2012-11-26
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mrs Shelina Jane Jones on 2009-10-01
dot icon01/04/2009
Return made up to 01/04/09; full list of members
dot icon01/04/2009
Director's change of particulars / shelina jones / 01/04/2009
dot icon17/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/04/2008
Return made up to 26/03/08; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: 34 foxhurst road ash vale aldershot hampshire GU12 5DY
dot icon20/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon27/03/2007
Return made up to 26/03/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/03/2006
Return made up to 26/03/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/04/2005
Return made up to 26/03/05; full list of members
dot icon31/03/2004
Return made up to 26/03/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/02/2004
Memorandum and Articles of Association
dot icon09/02/2004
Resolutions
dot icon09/02/2004
Ad 01/10/03--------- £ si 51@1=51 £ ic 149/200
dot icon09/02/2004
Ad 01/10/03--------- £ si 49@1=49 £ ic 100/149
dot icon09/02/2004
Nc inc already adjusted 01/10/03
dot icon09/02/2004
Resolutions
dot icon01/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/03/2003
Return made up to 26/03/03; full list of members
dot icon28/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/03/2002
Return made up to 26/03/02; full list of members
dot icon19/04/2001
Accounts made up to 2000-09-30
dot icon11/04/2001
Return made up to 26/03/01; full list of members
dot icon29/01/2001
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon13/04/2000
Return made up to 26/03/00; full list of members
dot icon01/02/2000
Accounts made up to 1999-04-30
dot icon20/04/1999
Return made up to 26/03/99; no change of members
dot icon27/11/1998
Accounts made up to 1998-04-30
dot icon18/04/1998
Return made up to 26/03/98; no change of members
dot icon01/10/1997
Accounts made up to 1997-04-30
dot icon19/03/1997
Return made up to 26/03/97; full list of members
dot icon14/03/1997
Registered office changed on 14/03/97 from: 34 wellesley close ash vale aldershot hampshire GU12 5SW
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Accounting reference date notified as 30/04
dot icon29/04/1996
Ad 04/04/96--------- £ si 98@1=98 £ ic 2/100
dot icon18/04/1996
New secretary appointed
dot icon18/04/1996
New director appointed
dot icon01/04/1996
Director resigned
dot icon01/04/1996
Secretary resigned
dot icon01/04/1996
Registered office changed on 01/04/96 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon26/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-26.48 % *

* during past year

Cash in Bank

£92,855.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
137.22K
-
0.00
126.29K
-
2022
2
204.57K
-
0.00
92.86K
-
2022
2
204.57K
-
0.00
92.86K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

204.57K £Ascended49.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.86K £Descended-26.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Shelina Jane
Director
28/03/1996 - Present
2
Jones, David Richard
Secretary
28/03/1996 - Present
-
STARTCO LIMITED
Nominee Secretary
26/03/1996 - 28/03/1996
512
NEWCO LIMITED
Nominee Director
26/03/1996 - 28/03/1996
513

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIRRUS EVENT MANAGEMENT LIMITED

CIRRUS EVENT MANAGEMENT LIMITED is an(a) Active company incorporated on 26/03/1996 with the registered office located at The Studio 34 Foxhurst Road, Ash Vale, Aldershot, Hampshire GU12 5DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRRUS EVENT MANAGEMENT LIMITED?

toggle

CIRRUS EVENT MANAGEMENT LIMITED is currently Active. It was registered on 26/03/1996 .

Where is CIRRUS EVENT MANAGEMENT LIMITED located?

toggle

CIRRUS EVENT MANAGEMENT LIMITED is registered at The Studio 34 Foxhurst Road, Ash Vale, Aldershot, Hampshire GU12 5DY.

What does CIRRUS EVENT MANAGEMENT LIMITED do?

toggle

CIRRUS EVENT MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CIRRUS EVENT MANAGEMENT LIMITED have?

toggle

CIRRUS EVENT MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for CIRRUS EVENT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.