EASST EXPERTISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

03/06/253 June 2025 Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 145 Littlestone Road New Romney TN28 8NH

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Notification of Margaret Mary Peden as a person with significant control on 2017-08-14

View Document

13/10/2313 October 2023 Withdrawal of a person with significant control statement on 2023-10-13

View Document

13/10/2313 October 2023 Notification of Darren Lindsey as a person with significant control on 2021-08-04

View Document

13/10/2313 October 2023 Notification of Lawrence Sherwin as a person with significant control on 2016-06-03

View Document

13/10/2313 October 2023 Notification of Catherine Mcmahon as a person with significant control on 2016-06-03

View Document

13/10/2313 October 2023 Notification of Soames Job as a person with significant control on 2021-08-04

View Document

11/10/2311 October 2023 Second filing of Confirmation Statement dated 2023-06-03

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Second filing of Confirmation Statement dated 2023-06-03

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR MATTHEW RONALD CHAMBERLAIN

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY SAMBUK / 03/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA SOPHIA MACLENNAN / 03/06/2018

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA SOPHIA MACLENNAN / 12/02/2016

View Document

14/06/1714 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR DMITRY SAMBUK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 SAIL ADDRESS CREATED

View Document

25/06/1525 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/11/1414 November 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA SOPHIA MACLENNAN / 03/06/2014

View Document

03/06/143 June 2014 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