E Z SMART TRANSCRIPTION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-03 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT |
08/05/198 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/08/163 August 2016 | 22/12/15 STATEMENT OF CAPITAL GBP 1.1 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
21/12/1521 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BOBBY MANMIT SINGH GILL / 21/12/2015 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM C/O FIRST CHOICE LTD UNIT 8 GREEN LANE BUSINESS PARK 240 GREEN LANE LONDON SE9 3TL |
19/12/1419 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / BALLJINDER BASSI / 19/12/2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/01/1318 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
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 |
08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM EDGEBURY HOUSE 64 EDGEBURY LONDON BR7 6JW |
21/12/1121 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/12/1020 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/106 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BOBBY MANMIT SINGH GILL / 06/01/2010 |
06/01/106 January 2010 | SAIL ADDRESS CREATED |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: SUITE 30 WINDMILL PLACE BUSINESS CENTRE 2-4 WINDMILL LANE HANWELL LONDON UB2 4NJ |
26/02/0726 February 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/02/0726 February 2007 | SECRETARY'S PARTICULARS CHANGED |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/04/0611 April 2006 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 84 EXFORD ROAD LONDON SE12 9HA |
05/01/065 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/02/0523 February 2005 | DIRECTOR RESIGNED |
23/02/0523 February 2005 | DIRECTOR RESIGNED |
18/01/0518 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
03/11/043 November 2004 | NEW DIRECTOR APPOINTED |
03/11/043 November 2004 | NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | 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