WEB SITE MADE EASY LTD
Company Documents
Date | Description |
---|---|
04/01/254 January 2025 | Compulsory strike-off action has been suspended |
04/01/254 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | Cessation of Andrew Stephen Rouph as a person with significant control on 2022-12-31 |
12/12/2312 December 2023 | Notification of Shammah Anozivaishe Tizora as a person with significant control on 2023-01-01 |
12/12/2312 December 2023 | Termination of appointment of Andrew Rouph as a director on 2022-12-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with updates |
12/12/2312 December 2023 | Termination of appointment of Andrew James Paine as a director on 2022-12-31 |
12/12/2312 December 2023 | Registered office address changed from 34 Southgate Scarborough YO12 4NB England to 10 Aire View Snaith Goole DN14 9TE on 2023-12-12 |
12/12/2312 December 2023 | Appointment of Mr Shammah Anozivaishe Tizora as a director on 2023-01-01 |
12/12/2312 December 2023 | Cessation of Andrew James Paine as a person with significant control on 2022-12-31 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
10/05/2310 May 2023 | Registered office address changed from 52 West Bank Scarborough YO12 4DX England to 34 Southgate Scarborough YO12 4NB on 2023-05-10 |
10/05/2310 May 2023 | Confirmation statement made on 2023-02-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
16/05/2216 May 2022 | Confirmation statement made on 2022-02-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 52 WEST BANK SCARBOROUGH YO12 4DX ENGLAND |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/12/1825 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/09/1826 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 31B ENTERPRISE WAY THORNTON ROAD INDUSTRIAL ESTATE PICKERING NORTH YORKSHIRE YO18 7NA ENGLAND |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/02/1626 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 52 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX |
23/02/1523 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
13/02/1513 February 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN YOUNG |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
21/03/1421 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
12/02/1412 February 2014 | DIRECTOR APPOINTED MR IAN ALISTAIR YOUNG |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/09/1312 September 2013 | DIRECTOR APPOINTED MR ANDREW JAMES PAINE |
24/03/1324 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
24/03/1324 March 2013 | REGISTERED OFFICE CHANGED ON 24/03/2013 FROM 1 SEAMER ROAD CORNER SCARBOROUGH NORTH YORKSHIRE YO12 5BB UNITED KINGDOM |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/03/1221 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/04/1128 April 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR |
28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 42A MARKET PLACE PICKERING NORTH YORKSHIRE YO18 7AE ENGLAND |
22/03/1122 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
02/03/112 March 2011 | 14/02/11 STATEMENT OF CAPITAL GBP 100 |
09/02/119 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/02/119 February 2011 | COMPANY NAME CHANGED CARBON NEUTRAL HOSTING LIMITED CERTIFICATE ISSUED ON 09/02/11 |
24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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