EASE DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/09/239 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030200510002

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030200510003

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM UNIT 1 NORTH CLOSE BUSINESS CENTRE SHORNECLIFFE FOLKESTONE KENT CT20 3UH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/04/152 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROSS FULLER / 01/11/2014

View Document

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE FULLER

View Document

05/08/145 August 2014 COMPANY NAME CHANGED EDGE ACTION SPORTS EQUIPMENT LIMITED CERTIFICATE ISSUED ON 05/08/14

View Document

05/08/145 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM POINT BREAK, NORTH ROAD SHORNCLIFFE FOLKESTONE KENT CT20 3UH

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030200510003

View Document

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030200510002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/10/115 October 2011 COMPANY NAME CHANGED NORTH SAILS WINDSURFING UK LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 SECRETARY APPOINTED MR DAVID JOHN FINCH

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY SUSAN MACNAB

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: UNIT 1 NORTH CLOSE BUSINESS PARK SHORNCLIFFE FOLKESTONE KENT CT20 3NH

View Document

14/02/0714 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: UNIT 3 NORTH CLOSE BUSINESS PARK SHORNCLIFFE FOLKESTONE KENT CT20 3NH

View Document

15/02/0615 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/11/9926 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/10/9729 October 1997 AUDITOR'S RESIGNATION

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/03/965 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/965 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/01

View Document

22/11/9522 November 1995 COMPANY NAME CHANGED WHITE OASIS LIMITED CERTIFICATE ISSUED ON 23/11/95

View Document

29/06/9529 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/06/9529 June 1995 S252 DISP LAYING ACC 02/06/95

View Document

29/06/9529 June 1995 S386 DISP APP AUDS 02/06/95

View Document

29/06/9529 June 1995 S366A DISP HOLDING AGM 02/06/95

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

03/04/953 April 1995 SECRETARY RESIGNED

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information