MADE EASY LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
22/07/2522 July 2025 New | Previous accounting period extended from 2024-11-29 to 2024-11-30 |
11/04/2511 April 2025 | Confirmation statement made on 2025-02-17 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
02/08/242 August 2024 | Notification of Lesley Margaret Spear Dawson as a person with significant control on 2024-05-27 |
02/08/242 August 2024 | All of the property or undertaking has been released from charge 2 |
02/08/242 August 2024 | All of the property or undertaking has been released from charge 053679120003 |
02/08/242 August 2024 | All of the property or undertaking has been released from charge 053679120004 |
02/08/242 August 2024 | Cessation of Christopher Hamilton Dawson as a person with significant control on 2024-05-27 |
05/07/245 July 2024 | Registration of charge 053679120005, created on 2024-06-28 |
05/07/245 July 2024 | Registration of charge 053679120006, created on 2024-06-28 |
28/05/2428 May 2024 | Termination of appointment of Christopher Hamilton Dawson as a director on 2024-05-27 |
28/05/2428 May 2024 | Appointment of Mrs Lesley Margaret Dawson as a director on 2024-05-28 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-11-30 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-11-30 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/09/2221 September 2022 | Registration of charge 053679120004, created on 2022-09-20 |
26/01/2226 January 2022 | Registration of charge 053679120003, created on 2022-01-25 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/11/211 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
07/09/207 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BLOOMFIELD / 30/06/2020 |
30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BLOOMFIELD / 30/06/2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/09/1926 September 2019 | 30/11/18 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | PREVSHO FROM 30/11/2018 TO 29/11/2018 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
29/08/1829 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
25/08/1725 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
24/08/1624 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BLOOMFIELD / 23/08/2016 |
26/02/1626 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
01/07/151 July 2015 | PREVSHO FROM 31/12/2014 TO 30/11/2014 |
20/06/1520 June 2015 | DISS40 (DISS40(SOAD)) |
19/06/1519 June 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 7 THE CLOSE NORWICH NR1 4DJ |
16/06/1516 June 2015 | FIRST GAZETTE |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/09/1418 September 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID PITT |
18/09/1418 September 2014 | APPOINTMENT TERMINATED, SECRETARY HESTER STEENKAMP |
18/09/1418 September 2014 | APPOINTMENT TERMINATED, DIRECTOR IAIN HATFIELD |
12/09/1412 September 2014 | APPOINTMENT TERMINATED, SECRETARY HESTER STEENKAMP |
12/09/1412 September 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID PITT |
12/09/1412 September 2014 | APPOINTMENT TERMINATED, DIRECTOR IAIN HATFIELD |
12/09/1412 September 2014 | DIRECTOR APPOINTED JONATHAN WILLIAM BLOOMFIELD |
12/09/1412 September 2014 | DIRECTOR APPOINTED CHRISTOPHER HAMILTON DAWSON |
12/08/1412 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEORGE HATFIELD / 18/02/2013 |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PITT / 18/02/2013 |
18/02/1418 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 5 GAMMA TERRACE WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9FF UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
09/01/139 January 2013 | APPOINTMENT TERMINATED, DIRECTOR VALERIE HOCKLEY |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/09/1224 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / HESTER CATHARINA STEENKAMP / 24/09/2012 |
02/03/122 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
02/03/122 March 2012 | SAIL ADDRESS CREATED |
02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ |
02/03/122 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/03/1124 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / HESTER CATHARINA STEENKAMP / 01/09/2010 |
24/03/1124 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/04/1012 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
12/04/1012 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / HESTER CATHARINA STEENKAMP / 01/10/2009 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/05/096 May 2009 | APPOINTMENT TERMINATED DIRECTOR ALEXANDER WRIGHT |
09/04/099 April 2009 | SECRETARY APPOINTED HESTER CATHARINA STEENKAMP |
09/04/099 April 2009 | APPOINTMENT TERMINATED SECRETARY LISA JONES |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ |
17/03/0917 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PITT / 17/02/2009 |
25/02/0925 February 2009 | DIRECTOR APPOINTED MR ALEXANDER DAVID WRIGHT |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 5 GAMMA TERRACE, WEST ROAD, RANSOMES EUROPARK, IPSWICH SUFFOLK IP3 9SX |
20/05/0820 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/04/085 April 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HOCKLEY / 17/02/2008 |
04/04/084 April 2008 | APPOINTMENT TERMINATED DIRECTOR BELINDA MOORE |
20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/08/0616 August 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
06/07/066 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT 10 NORFOLK HOUSE WILLIAMSPORT WAY LION BARN BUSINESS PARK NEEDHAM MARKET SUFFOLK IP6 8RW |
07/03/067 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0528 October 2005 | NEW DIRECTOR APPOINTED |
28/06/0528 June 2005 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | NEW SECRETARY APPOINTED |
23/05/0523 May 2005 | DIRECTOR RESIGNED |
23/05/0523 May 2005 | SECRETARY RESIGNED |
17/02/0517 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company