EASI-MOVE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

24/12/1424 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1324 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR TITSHALL / 21/11/2012

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
UNIT 2 KATHERINE MEWS GODSTONE ROAD
WHYTELEAFE
SURREY
CR3 0ED

View Document

10/09/1310 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR TITSHALL / 24/12/2012

View Document

27/12/1227 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR COLIN ARTHUR TITSHALL

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW PAGE

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBBER

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR COLIN ARTHUR TITSHALL

View Document

09/08/129 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WEBBER / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DONALD LOMAX / 01/12/2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM 21 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT

View Document

04/06/094 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY KEITH HOWELLS

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: G OFFICE CHANGED 17/11/04 2 GREYFRIARS ROAD AINSDALE SOUTHPORT MERSEYSIDE PR8 2QJ

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: G OFFICE CHANGED 09/11/00 31 WOOLMER WAY WHITEHILL BORDON HANTS GU35 9QF

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 AUDITOR'S RESIGNATION

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/12/939 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 AUDITOR'S RESIGNATION

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: G OFFICE CHANGED 04/01/93 15 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HANTS SO23 7TA

View Document

21/12/9221 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: G OFFICE CHANGED 25/02/91 32 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPS SO23 7TA

View Document

23/01/9023 January 1990 COMPANY NAME CHANGED HARKDUTY LIMITED CERTIFICATE ISSUED ON 24/01/90

View Document

20/01/9020 January 1990 NEW SECRETARY APPOINTED

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: G OFFICE CHANGED 05/01/90 SUITE17,CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

05/01/905 January 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 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