EVENTSFORCE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

EVENTSFORCE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05025902

Incorporation date

26/01/2004

Size

Small

Contacts

Registered address

Registered address

Ground Floor, 3 Wellbrook Court, Girton, Cambridge CB3 0NACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon11/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon04/11/2025
Accounts for a small company made up to 2024-12-31
dot icon13/05/2025
Termination of appointment of Richard Veal as a director on 2025-05-01
dot icon13/05/2025
Appointment of Miss Christina Sabella Garcia as a director on 2025-05-01
dot icon04/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon24/01/2025
Registered office address changed from 1.02 South Harrington Building 182 Sefton Street Brunswick Business Park Liverpool Merseyside L3 4BQ England to Ground Floor, 3 Wellbrook Court Girton Cambridge CB3 0NA on 2025-01-24
dot icon24/01/2025
Secretary's details changed for Mr Jordan Michael Copland on 2025-01-23
dot icon24/01/2025
Director's details changed for Mr Richard Veal on 2025-01-23
dot icon24/01/2025
Director's details changed for Mr Jordan Michael Copland on 2025-01-23
dot icon01/09/2024
Appointment of Mr Jordan Michael Copland as a director on 2024-08-29
dot icon01/09/2024
Appointment of Mr Richard Veal as a director on 2024-08-29
dot icon01/09/2024
Termination of appointment of Patrick Joseph Eichen as a director on 2024-08-29
dot icon01/09/2024
Termination of appointment of Ryan George as a director on 2024-08-29
dot icon01/09/2024
Appointment of Mr Jordan Michael Copland as a secretary on 2024-08-29
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon02/01/2024
Termination of appointment of Gregory Scott Wood as a director on 2023-12-31
dot icon13/11/2023
Appointment of Mr Patrick Joseph Eichen as a director on 2023-11-13
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon01/05/2023
Registered office address changed from The Wenlock 50-52 Wharf Road London N1 7EU to 1.02 South Harrington Building 182 Sefton Street Brunswick Business Park Liverpool Merseyside L3 4BQ on 2023-05-01
dot icon30/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Termination of appointment of George Sirius as a director on 2022-04-15
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon22/07/2021
Full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon01/05/2020
Full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon11/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon22/08/2019
Appointment of Mr Ryan George as a director on 2019-08-19
dot icon21/08/2019
Appointment of Mr Gregory Scott Wood as a director on 2019-08-19
dot icon21/08/2019
Notification of a person with significant control statement
dot icon21/08/2019
Termination of appointment of Fred Johan Gustafsson as a secretary on 2019-08-19
dot icon21/08/2019
Termination of appointment of Andrew Eric Waterfall as a director on 2019-08-19
dot icon21/08/2019
Cessation of George Sirius as a person with significant control on 2019-08-19
dot icon16/08/2019
Satisfaction of charge 1 in full
dot icon13/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon17/07/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon24/11/2017
Cancellation of shares. Statement of capital on 2017-10-10
dot icon08/11/2017
Purchase of own shares.
dot icon13/10/2017
Termination of appointment of Stephen Philip Baxter as a director on 2017-10-10
dot icon16/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon28/10/2014
Registered office address changed from 253 Gray's Inn Road London WC1X 8QT to The Wenlock 50-52 Wharf Road London N1 7EU on 2014-10-28
dot icon30/07/2014
Resolutions
dot icon30/07/2014
Statement of company's objects
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Appointment of Stephen Philip Baxter as a director on 2014-06-01
dot icon11/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon16/02/2011
Appointment of Andrew Eric Waterfall as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Ad 20/05/09\gbp si 10@1=10\gbp ic 200/210\
dot icon01/04/2009
Memorandum and Articles of Association
dot icon01/04/2009
Resolutions
dot icon13/03/2009
Return made up to 26/01/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2008
Return made up to 26/01/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Resolutions
dot icon09/05/2007
Return made up to 26/01/07; full list of members
dot icon23/04/2007
Ad 29/03/07--------- £ si 100@1=100 £ ic 100/200
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 26/01/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 26/01/05; full list of members
dot icon21/03/2005
Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
Secretary resigned
dot icon25/01/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon05/04/2004
Certificate of change of name
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veal, Richard
Director
29/08/2024 - 01/05/2025
-
George, Ryan
Director
19/08/2019 - 29/08/2024
6
Garcia, Christina Sabella
Director
01/05/2025 - Present
8
Wood, Gregory Scott
Director
19/08/2019 - 31/12/2023
-
Eichen, Patrick Joseph
Director
13/11/2023 - 29/08/2024
-

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+
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 EVENTSFORCE SOLUTIONS LTD

EVENTSFORCE SOLUTIONS LTD is an(a) Active company incorporated on 26/01/2004 with the registered office located at Ground Floor, 3 Wellbrook Court, Girton, Cambridge CB3 0NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVENTSFORCE SOLUTIONS LTD?

toggle

EVENTSFORCE SOLUTIONS LTD is currently Active. It was registered on 26/01/2004 .

Where is EVENTSFORCE SOLUTIONS LTD located?

toggle

EVENTSFORCE SOLUTIONS LTD is registered at Ground Floor, 3 Wellbrook Court, Girton, Cambridge CB3 0NA.

What does EVENTSFORCE SOLUTIONS LTD do?

toggle

EVENTSFORCE SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EVENTSFORCE SOLUTIONS LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-26 with updates.