EASIPAYMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-27 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-02-27 |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
08/02/248 February 2024 | Registered office address changed from Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA England to Business Central 2 Union Square Central Park Darlington Co. Durham DL1 1GL on 2024-02-08 |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
11/10/2311 October 2023 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA on 2023-10-11 |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-02-28 |
22/11/2222 November 2022 | Certificate of change of name |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER FORDE / 01/05/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
07/03/167 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM TECHNOLOGY COURT TECHNOLOGY COURT BRADBURY ROAD NEWTON AYCLIFFE COUNTY DURHAM DL5 6DA ENGLAND |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM NORTH EAST TAX CONSULTANTS LTD 33 COCKTON HILL ROAD BISHOP AUCKLAND DURHAM DL14 6HS |
11/03/1511 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
15/03/1315 March 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12 |
06/03/136 March 2013 | DISS40 (DISS40(SOAD)) |
05/03/135 March 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
10/03/1210 March 2012 | DISS40 (DISS40(SOAD)) |
07/03/127 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/02/1228 February 2012 | FIRST GAZETTE |
23/03/1123 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FORDE / 14/02/2010 |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 35 TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 5LT |
14/04/1014 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
13/05/0913 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FORDE / 06/05/2009 |
26/03/0926 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FARRE / 12/03/2009 |
12/03/0912 March 2009 | DIRECTOR APPOINTED MR JAMES FARRE |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 12 YORK PLACE LEEDS LS1 2DS |
11/03/0911 March 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND |
13/02/0913 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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