EASIPAY LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/04/255 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Director's details changed for Ms Jill Baker on 2022-10-13

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 CESSATION OF JILLIAN MARY BAKER AS A PSC

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN BAKER

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/05/1517 May 2015 06/04/15 STATEMENT OF CAPITAL GBP 200

View Document

17/05/1517 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM 24 SPRING LANE WHITTINGTON LICHFIELD STAFFORDSHIRE WS14 9LX

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED MR PAUL TREVOR SMITH

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL BAKER / 17/03/2015

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/138 January 2013 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

06/05/126 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

05/05/125 May 2012 REGISTERED OFFICE CHANGED ON 05/05/2012 FROM 24 SPRING LANE WHITTINGTON LICHFIELD STAFFORDSHIRE WS19 9LX UNITED KINGDOM

View Document

28/04/1128 April 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