EASI4COMMUNITIES CIC

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

04/02/254 February 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/04/244 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

14/03/1814 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 22/03/16 NO MEMBER LIST

View Document

22/03/1522 March 2015 22/03/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 63C GOLD STREET NORTHAMPTON NN1 1RA

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/03/1422 March 2014 22/03/14 NO MEMBER LIST

View Document

22/03/1322 March 2013 22/03/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOBBINS

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR CHARLES HANTON

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM BUCKLEYS HOUSE 3 DOCTORS LANE EYDON DAVENTRY NORTHAMPTONSHIRE NN11 3PJ

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN HANTON / 16/01/2013

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MISS MANDY LEE LAMB

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/11/1221 November 2012 PREVEXT FROM 31/03/2012 TO 31/07/2012

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER CHALLIS

View Document

06/08/126 August 2012 SECRETARY APPOINTED MR PETER CHALLIS

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOBBINS / 27/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN HANTON / 27/03/2012

View Document

28/03/1228 March 2012 22/03/12 NO MEMBER LIST

View Document

22/03/1122 March 2011 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