EASIPAYMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-27

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

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

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-02-28

View Document

22/11/2222 November 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER FORDE / 01/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Document

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

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

15/03/1315 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 FIRST GAZETTE

View Document

23/03/1123 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FORDE / 14/02/2010

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 35 TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 5LT

View Document

14/04/1014 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FORDE / 06/05/2009

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FARRE / 12/03/2009

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR JAMES FARRE

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 12 YORK PLACE LEEDS LS1 2DS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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