EASIER TO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

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

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Cessation of Adam Forbes Attwell as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Cessation of Julia Phipps as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Notification of Phipps and Attwell Limited as a person with significant control on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM FORBES ATTWELL / 05/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FORBES ATTWELL / 05/08/2019

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM FORBES ATTWELL / 28/09/2016

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082337120001

View Document

07/10/157 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FORBES ATTWELL / 07/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 102 NORTH STREET MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE OX7 7BJ

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM BIZSPACE TURNER ROAD NELSON LANCASHIRE BB9 7AP

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY JULIA PHIPPS

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR ADAM FORBES ATTWELL

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA PHIPPS

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD CHESHIRE SK10 1BX

View Document

15/10/1315 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/09/1228 September 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