EASI-SKILLS LTD

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR JERRY CHALDER

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

16/09/1716 September 2017 REGISTERED OFFICE CHANGED ON 16/09/2017 FROM ATKINSONS THE INNOVATION CENTRE HESLINGTON YORK NORTH YORKSHIRE YO10 5DG ENGLAND

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

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

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM THE INNOVATION CENTRE HESLINGTON YORK NORTH YORKSHIRE YO10 5DG ENGLAND

View Document

03/02/163 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM NEWTON HOUSE BIRCH WAY EASINGWOLD BUSINESS PARK EASINGWOLD YORK YO61 3FB

View Document

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

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

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

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

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

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

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

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 22/12/10 NO CHANGES

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 22/12/09 NO CHANGES

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 COMPANY NAME CHANGED SWEDISH TIMBER PRODUCTS INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 04/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS; AMEND

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 4 BIRCH WAY EASINGWOLD BUSINESS PARK EASINGWOLD YORK YO61 3FB

View Document

02/11/072 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

06/10/056 October 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