EASIER TO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Previous accounting period extended from 2024-09-30 to 2025-03-31 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
27/03/2527 March 2025 | Registered office address changed from Westminster House Westminster Road Macclesfield Cheshire SK10 1BX to The Mill the Mill Gertrude Street (Off Hacking Street) Nelson Lancashire BB9 8RS on 2025-03-27 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-09-30 |
03/10/223 October 2022 | Cessation of Adam Forbes Attwell as a person with significant control on 2022-10-01 |
03/10/223 October 2022 | Cessation of Julia Phipps as a person with significant control on 2022-10-01 |
03/10/223 October 2022 | Notification of Phipps and Attwell Limited as a person with significant control on 2022-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/08/197 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM FORBES ATTWELL / 05/08/2019 |
07/08/197 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FORBES ATTWELL / 05/08/2019 |
23/04/1923 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/05/1810 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ADAM FORBES ATTWELL / 28/09/2016 |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
15/04/1615 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082337120001 |
07/10/157 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FORBES ATTWELL / 07/10/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 102 NORTH STREET MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE OX7 7BJ |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/10/1430 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM BIZSPACE TURNER ROAD NELSON LANCASHIRE BB9 7AP |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
02/06/142 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
15/05/1415 May 2014 | APPOINTMENT TERMINATED, SECRETARY JULIA PHIPPS |
15/05/1415 May 2014 | DIRECTOR APPOINTED MR ADAM FORBES ATTWELL |
15/05/1415 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIA PHIPPS |
20/02/1420 February 2014 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD CHESHIRE SK10 1BX |
15/10/1315 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/09/1228 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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