EASI-SPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Termination of appointment of Richard Green as a director on 2025-08-14

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-20 with updates

View Document

19/05/2519 May 2025 Notification of Richard Green as a person with significant control on 2025-05-19

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

09/05/239 May 2023 Registered office address changed from 152 Millbrook Road East Unit 20 Southampton SO15 1JR England to Rams View Merryfield Estate Soames Lane Ropley Hampshire SO24 0HF on 2023-05-09

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Director's details changed for Mr Kieran Coe on 2022-03-25

View Document

28/03/2228 March 2022 Change of details for Mr Kieran Coe as a person with significant control on 2022-03-25

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

02/09/202 September 2020 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/191 August 2019 MEMBER'S REGISTER INFORMATION UPDATE

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY SARAH COE

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081791520004

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081791520003

View Document

18/04/1918 April 2019 CESSATION OF MICHAEL STEVEN BROWN AS A PSC

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081791520002

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR KIERAN COE / 14/12/2018

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN COE / 14/12/2018

View Document

01/03/191 March 2019 MEMBER'S REGISTER INFORMATION UPDATE

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081791520002

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

06/12/186 December 2018 Registered office address changed from , Oakdene Farm Whinwhistle Road, East Wellow, Romsey, SO51 6BH, England to Rams View Merryfield Estate Soames Lane Ropley Hampshire SO24 0HF on 2018-12-06

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM OAKDENE FARM WHINWHISTLE ROAD EAST WELLOW ROMSEY SO51 6BH ENGLAND

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR RICHARD GREEN

View Document

12/11/1812 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 10

View Document

26/10/1826 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2018

View Document

04/09/184 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 2

View Document

29/01/1829 January 2018 ELECT TO KEEP THE MEMBERS' REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081791520001

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEVEN BROWN

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN COE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH COE

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

20/10/1620 October 2016 Registered office address changed from , Oakdene Road Whinwhistle Road, East Wellow, Romsey, Hampshire, SO51 6BH, England to Rams View Merryfield Estate Soames Lane Ropley Hampshire SO24 0HF on 2016-10-20

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM OAKDENE ROAD WHINWHISTLE ROAD EAST WELLOW ROMSEY HAMPSHIRE SO51 6BH ENGLAND

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM AIMS ACCOUNTANTS FOR BUSINESS UNIT 3C, CITY BUSINESS CENTRE 6 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BA

View Document

19/10/1619 October 2016 Registered office address changed from , Aims Accountants for Business Unit 3C, City Business Centre, 6 Brighton Road, Horsham, West Sussex, RH13 5BA to Rams View Merryfield Estate Soames Lane Ropley Hampshire SO24 0HF on 2016-10-19

View Document

19/10/1619 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH KATE MUNDAY / 18/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON READ

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR GARY READ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

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

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081791520001

View Document

21/10/1421 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH KATE MUNDAY / 03/10/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN BROWN / 03/10/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN COE / 03/10/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON READ / 03/10/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW READ / 03/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ ENGLAND

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1414 August 2014 Registered office address changed from , the Maltings Rosemary Lane, Halstead, Essex, CO9 1HZ, England to Rams View Merryfield Estate Soames Lane Ropley Hampshire SO24 0HF on 2014-08-14

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

04/09/134 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 DIRECTOR APPOINTED MRS SARAH KATE COE

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR GARY ANDREW READ

View Document

28/06/1328 June 2013 28/06/13 STATEMENT OF CAPITAL GBP 3

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MRS ALISON READ

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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