EASENET LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM
43C CAMBRIDGE ROAD SOUTH
CHISWICK
LONDON
W4 3DA

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 PREVEXT FROM 31/08/2014 TO 31/01/2015

View Document

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

View Accounts

22/08/1422 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/10/1028 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA BEDFORD / 08/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/01/097 January 2009 SECRETARY'S PARTICULARS ALOKE KAPUR

View Document

07/01/097 January 2009 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 76 LEIGH HUNT DRIVE SOUTHGATE LONDON N14 6DF

View Document

25/09/0725 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 11A ESHALD PLACE WOODLESFORD LEEDS LS26 8LX

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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