CORPORATE EVENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORPORATE EVENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03152839

Incorporation date

30/01/1996

Size

Small

Contacts

Registered address

Registered address

Unit 1 Marshall Road, Hillmead, Swindon, Wiltshire SN5 5FZCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1996)
dot icon30/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-12-31
dot icon16/05/2025
Memorandum and Articles of Association
dot icon16/05/2025
Resolutions
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon04/11/2024
Change of share class name or designation
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-09-20
dot icon01/10/2024
Appointment of Mr Matthew John Shepstone as a director on 2024-09-25
dot icon01/10/2024
Appointment of Mrs Laura Therese O'bree as a director on 2024-09-25
dot icon30/09/2024
Termination of appointment of Andrew William Ashley as a director on 2024-09-25
dot icon30/09/2024
Termination of appointment of Andrew William Ashley as a secretary on 2024-09-25
dot icon30/09/2024
Termination of appointment of Claire Ashley as a director on 2024-09-25
dot icon30/09/2024
Cessation of Andrew William Ashley as a person with significant control on 2024-09-25
dot icon30/09/2024
Cessation of Claire Ashley as a person with significant control on 2024-09-25
dot icon30/09/2024
Notification of Corporate Event Services Holding Limited as a person with significant control on 2024-09-25
dot icon07/08/2024
Satisfaction of charge 3 in full
dot icon24/07/2024
Audited abridged accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon02/08/2023
Audited abridged accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon07/09/2022
Audited abridged accounts made up to 2021-12-31
dot icon07/09/2022
Resolutions
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon08/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/03/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon26/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon08/10/2018
Audited abridged accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon06/12/2017
Director's details changed for Mrs Claire Ashley on 2017-12-01
dot icon06/12/2017
Director's details changed for Mr Andrew William Ashley on 2017-12-01
dot icon06/12/2017
Secretary's details changed for Mr Andrew William Ashley on 2017-12-01
dot icon06/12/2017
Accounts for a small company made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon20/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Change of share class name or designation
dot icon23/09/2016
Sub-division of shares on 2016-06-17
dot icon23/09/2016
Resolutions
dot icon17/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/02/2012
Registered office address changed from 15 Bowman Court Whitehill Industrial Park Wootton Bassett Wiltshire SN4 7DB on 2012-02-21
dot icon21/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon20/02/2012
Duplicate mortgage certificatecharge no:2
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon30/03/2010
Director's details changed for Andrew William Ashley on 2010-03-30
dot icon30/03/2010
Director's details changed for Claire Ashley on 2010-03-30
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 30/01/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/03/2008
Notice of res removing auditor
dot icon05/02/2008
Return made up to 30/01/08; full list of members
dot icon02/04/2007
Return made up to 30/01/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 30/01/06; full list of members
dot icon02/12/2005
Full accounts made up to 2004-12-31
dot icon24/11/2005
Registered office changed on 24/11/05 from: unit 14 lower bassett down workshops, lower bassett down swindon wiltshire SN4 9PQ
dot icon25/01/2005
Return made up to 30/01/05; full list of members
dot icon25/01/2005
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Ad 01/02/04--------- £ si 390@1=390 £ ic 1003/1393
dot icon14/02/2004
Return made up to 30/01/04; full list of members
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Return made up to 10/02/03; full list of members
dot icon06/12/2002
£ ic 1004/1003 30/09/02 £ sr 1@1=1
dot icon28/11/2002
Resolutions
dot icon30/10/2002
Director resigned
dot icon16/07/2002
Director's particulars changed
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 30/01/02; full list of members
dot icon23/04/2002
Ad 02/11/01--------- £ si 4@1=4 £ ic 1000/1004
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
£ nc 1000/20000 02/11/01
dot icon19/10/2001
New director appointed
dot icon19/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/01/2001
Return made up to 30/01/01; full list of members
dot icon21/08/2000
Director's particulars changed
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
New director appointed
dot icon01/03/2000
Ad 31/12/99--------- £ si 998@1
dot icon01/03/2000
Return made up to 30/01/00; full list of members
dot icon13/10/1999
Particulars of mortgage/charge
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 30/01/99; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Registered office changed on 09/06/98 from: unit 14 lower bassett down workshops, lower bassett down swindon wiltshire SN4 9PQ
dot icon09/06/1998
Registered office changed on 09/06/98 from: 102 hyde road kingsdown swinon wiltshire SN2 6SB
dot icon25/01/1998
Return made up to 30/01/98; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon03/03/1997
Return made up to 30/01/97; full list of members
dot icon17/10/1996
Accounting reference date notified as 31/12
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New secretary appointed;new director appointed
dot icon28/02/1996
Registered office changed on 28/02/96 from: thornhill kitehill wanborough wiltshire SN4 0AN
dot icon12/02/1996
Secretary resigned
dot icon12/02/1996
Director resigned
dot icon12/02/1996
Registered office changed on 12/02/96 from: thornhill kitehill wanborough wiltshire SN4 0AN
dot icon12/02/1996
Secretary resigned
dot icon12/02/1996
Director resigned
dot icon12/02/1996
Registered office changed on 12/02/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon30/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

28
2022
change arrow icon+20.12 % *

* during past year

Cash in Bank

£818,581.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.07M
-
0.00
681.46K
-
2022
28
1.27M
-
0.00
818.58K
-
2022
28
1.27M
-
0.00
818.58K
-

Employees

2022

Employees

28 Ascended8 % *

Net Assets(GBP)

1.27M £Ascended19.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

818.58K £Ascended20.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashley, Claire
Director
22/02/2000 - 25/09/2024
-
Ashley, Andrew William
Director
06/02/1996 - 25/09/2024
-
O'bree, Laura Therese
Director
25/09/2024 - Present
1
Ashley, Andrew William
Secretary
06/02/1996 - 25/09/2024
-
Shepstone, Matthew John
Director
25/09/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE EVENT SERVICES LIMITED

CORPORATE EVENT SERVICES LIMITED is an(a) Active company incorporated on 30/01/1996 with the registered office located at Unit 1 Marshall Road, Hillmead, Swindon, Wiltshire SN5 5FZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE EVENT SERVICES LIMITED?

toggle

CORPORATE EVENT SERVICES LIMITED is currently Active. It was registered on 30/01/1996 .

Where is CORPORATE EVENT SERVICES LIMITED located?

toggle

CORPORATE EVENT SERVICES LIMITED is registered at Unit 1 Marshall Road, Hillmead, Swindon, Wiltshire SN5 5FZ.

What does CORPORATE EVENT SERVICES LIMITED do?

toggle

CORPORATE EVENT SERVICES LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

How many employees does CORPORATE EVENT SERVICES LIMITED have?

toggle

CORPORATE EVENT SERVICES LIMITED had 28 employees in 2022.

What is the latest filing for CORPORATE EVENT SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-27 with no updates.