D & S EVENTS LIMITED

Register to unlock more data on OkredoRegister

D & S EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03728002

Incorporation date

08/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Church Street, C/O Sweeting And Smedley, Burnham, Bucks SL1 7HZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1999)
dot icon24/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
Voluntary strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon29/04/2024
Application to strike the company off the register
dot icon26/04/2024
Satisfaction of charge 1 in full
dot icon03/08/2023
Cancellation of shares. Statement of capital on 2023-07-25
dot icon01/08/2023
Micro company accounts made up to 2023-03-31
dot icon10/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon04/05/2022
Director's details changed for Mr Andrew Richard Neale on 2022-03-07
dot icon10/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-03-09 with updates
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Registered office address changed from Building 3a, Western Paddock Donington Park Castle Donington Derby DE74 2RP England to 2 Church Street C/O Sweeting and Smedley Burnham Bucks SL1 7HZ on 2020-04-27
dot icon31/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon16/03/2020
Notification of Andrew Richard Neale as a person with significant control on 2020-03-10
dot icon16/03/2020
Cessation of Nfe Group Limited as a person with significant control on 2020-03-10
dot icon16/03/2020
Notification of Gregory Richard John Ford as a person with significant control on 2020-03-10
dot icon14/10/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Registered office address changed from Melbourne Suite Donington Park Race Circuit Castle Donington Derbyshire DE74 2RP to Building 3a, Western Paddock Donington Park Castle Donington Derby DE74 2RP on 2016-07-13
dot icon27/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon03/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Registered office address changed from 18 Acacia Drive Melbourne Derbyshire DE73 8LT England to Melbourne Suite Donington Park Race Circuit Castle Donington Derbyshire DE74 2RP on 2014-08-01
dot icon21/07/2014
Registered office address changed from The Circuit Office Donington Park Donington Derbyshire DE74 2RP to 18 Acacia Drive Melbourne Derbyshire DE73 8LT on 2014-07-21
dot icon20/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon23/10/2013
Director's details changed for Mr Andrew Richard Neale on 2013-10-15
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon02/11/2012
Director's details changed for Gregory Richard John Ford on 2012-06-06
dot icon01/11/2012
Director's details changed for Mr Andrew Richard Neale on 2012-07-01
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-03-12
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-03-12
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-01-11
dot icon13/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon13/03/2012
Director's details changed for Gregory Richard John Ford on 2012-03-12
dot icon13/03/2012
Director's details changed for Andrew Neale on 2012-03-12
dot icon13/03/2012
Secretary's details changed for Gregory Richard John Ford on 2012-03-12
dot icon12/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/02/2012
Cancellation of shares. Statement of capital on 2012-02-15
dot icon09/02/2012
Resolutions
dot icon18/01/2012
Purchase of own shares.
dot icon06/12/2011
Previous accounting period extended from 2011-03-31 to 2011-08-31
dot icon21/09/2011
Registered office address changed from the Circuit Office Donington Park Castle Donington Derby Derbyshire DE74 2RP England on 2011-09-21
dot icon03/08/2011
Registered office address changed from Unit 4 Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 2011-08-03
dot icon13/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon21/05/2010
Director's details changed for Andrew Neale on 2010-03-01
dot icon21/05/2010
Director's details changed for Gregory Richard John Ford on 2010-03-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Registered office changed on 03/08/2009 from 4 beech court wokingham road hurst berkshire RG10 0RQ
dot icon16/04/2009
Return made up to 08/03/09; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from the forestry lodge, stoneleigh park, stoneleigh warwickshire CV8 2LG
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 08/03/08; full list of members
dot icon18/03/2008
Director's change of particulars / andrew neale / 17/03/2008
dot icon18/03/2008
Director's change of particulars / andrew neale / 17/03/2008
dot icon27/02/2008
Certificate of change of name
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Secretary resigned
dot icon09/03/2007
Return made up to 08/03/07; full list of members
dot icon09/03/2007
Secretary's particulars changed;director's particulars changed
dot icon09/03/2007
Director's particulars changed
dot icon09/03/2007
Director's particulars changed
dot icon23/01/2007
Registered office changed on 23/01/07 from: 49A west street marlow buckinghamshire SL7 2LS
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 08/03/06; full list of members
dot icon20/02/2006
Nc inc already adjusted 30/11/05
dot icon20/02/2006
Resolutions
dot icon08/02/2006
Ad 30/11/05--------- £ si 15@1=15 £ ic 100/115
dot icon28/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/03/2005
Return made up to 08/03/05; full list of members
dot icon30/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon28/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Registered office changed on 21/04/04 from: walnut tree house 20 stonelee close chadlington oxfordshire OX7 3LA
dot icon12/03/2004
Return made up to 08/03/04; full list of members
dot icon23/12/2003
Certificate of change of name
dot icon19/09/2003
New secretary appointed
dot icon19/09/2003
Secretary resigned
dot icon11/09/2003
Registered office changed on 11/09/03 from: cudworth manor farm newdigate dorking surrey RH5 5BH
dot icon16/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/03/2003
Return made up to 08/03/03; full list of members
dot icon26/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/03/2002
Return made up to 08/03/02; full list of members
dot icon24/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon17/05/2001
Return made up to 08/03/01; full list of members
dot icon29/03/2001
Registered office changed on 29/03/01 from: 34 emmets park binfield bracknell berkshire RG42 4HQ
dot icon21/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon10/03/2000
Return made up to 08/03/00; full list of members
dot icon26/03/1999
Registered office changed on 26/03/99 from: 229 nether street london N3 1NT
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
Secretary resigned
dot icon26/03/1999
Director resigned
dot icon08/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.27K
-
0.00
-
-
2022
2
86.95K
-
0.00
-
-
2023
2
14.99K
-
0.00
-
-
2023
2
14.99K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

14.99K £Descended-82.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D & S EVENTS LIMITED

D & S EVENTS LIMITED is an(a) Dissolved company incorporated on 08/03/1999 with the registered office located at 2 Church Street, C/O Sweeting And Smedley, Burnham, Bucks SL1 7HZ. There is currently no 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 D & S EVENTS LIMITED?

toggle

D & S EVENTS LIMITED is currently Dissolved. It was registered on 08/03/1999 and dissolved on 24/06/2025.

Where is D & S EVENTS LIMITED located?

toggle

D & S EVENTS LIMITED is registered at 2 Church Street, C/O Sweeting And Smedley, Burnham, Bucks SL1 7HZ.

What does D & S EVENTS LIMITED do?

toggle

D & S EVENTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does D & S EVENTS LIMITED have?

toggle

D & S EVENTS LIMITED had 2 employees in 2023.

What is the latest filing for D & S EVENTS LIMITED?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved via voluntary strike-off.