EASDALE DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0492980006

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/11/1717 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN HOLMES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM KEARNEY & CO SUITE 1 FOUNTAIN CENTRE COLLEGE STREET BELFAST BT1 6ET

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/01/177 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0492980006

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0492980005

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/04/1428 April 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/05/131 May 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/02/123 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA CATHERINE HOMES / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HOLMES / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN HOLMES / 16/03/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/02/0922 February 2009 17/01/09 ANNUAL RETURN SHUTTLE

View Document

04/12/084 December 2008 31/01/08 ANNUAL ACCTS

View Document

06/05/086 May 2008 31/01/07 ANNUAL ACCTS

View Document

06/02/086 February 2008 17/01/08 ANNUAL RETURN SHUTTLE

View Document

17/01/0717 January 2007 17/01/07 ANNUAL RETURN SHUTTLE

View Document

18/10/0618 October 2006 31/01/06 ANNUAL ACCTS

View Document

31/08/0631 August 2006 PARS RE MORTAGE

View Document

12/04/0612 April 2006 PARS RE MORTAGE

View Document

09/02/069 February 2006 17/01/06 ANNUAL RETURN SHUTTLE

View Document

14/12/0514 December 2005 31/01/05 ANNUAL ACCTS

View Document

09/02/059 February 2005 17/01/05 ANNUAL RETURN SHUTTLE

View Document

06/04/046 April 2004 PARS RE MORTAGE

View Document

06/04/046 April 2004 PARS RE MORTAGE

View Document

16/03/0416 March 2004 UPDATED MEM AND ARTS

View Document

16/03/0416 March 2004 NOT OF INCR IN NOM CAP

View Document

12/03/0412 March 2004 CHANGE IN SIT REG ADD

View Document

12/03/0412 March 2004 CHANGE OF DIRS/SEC

View Document

12/03/0412 March 2004 CHANGE OF DIRS/SEC

View Document

12/03/0412 March 2004 CHANGE OF DIRS/SEC

View Document

10/03/0410 March 2004 SPECIAL/EXTRA RESOLUTION

View Document

10/03/0410 March 2004 SPECIAL/EXTRA RESOLUTION

View Document

19/02/0419 February 2004 RESOLUTION TO CHANGE NAME

View Document

17/01/0417 January 2004 PARS RE DIRS/SIT REG OFF

View Document

17/01/0417 January 2004 ARTICLES

View Document

17/01/0417 January 2004 MEMORANDUM

View Document

17/01/0417 January 2004 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


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