EASY CHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

18/11/2418 November 2024

View Document

16/10/2416 October 2024 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2024-10-01

View Document

16/10/2416 October 2024 Registered office address changed from Fanshawe House Amy Johnson Way York YO30 4TN England to St.John's Chambers Love Street Chester CH1 1QY on 2024-10-16

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

10/07/2410 July 2024 Director's details changed for Mrs Karyn Lesley Thomas on 2024-07-09

View Document

10/07/2410 July 2024 Change of details for Mrs Karyn Lesley Thomas as a person with significant control on 2024-07-09

View Document

10/07/2410 July 2024 Registered office address changed from 91 Soho Hill Birmingham B19 1AY England to Fanshawe House Amy Johnson Way York YO30 4TN on 2024-07-10

View Document

10/07/2410 July 2024 Appointment of Turner Little Company Secretaries Limited as a secretary on 2024-07-09

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/08/2331 August 2023 Registered office address changed from The Cottage Wolverhampton Road Dunston Stafford Staffordshire ST18 9AB to 91 Soho Hill Birmingham B19 1AY on 2023-08-31

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-08-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR PHILIP ROGER THOMAS

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091631770002

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARYN LESLEY THOMAS / 05/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARYN LESLEY THOMAS / 05/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MRS KARYN LESLEY THOMAS / 05/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091631770001

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT G, LEONA TRADING ESTATE NIMMINGS ROAD HALESOWEN WEST MIDLANDS B62 9JQ

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA PILKINGTON

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE PILKINGTON / 23/09/2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM THE COTTAGE WOLVERHAMPTON ROAD STAFFORD ST18 9AB

View Document

31/08/1531 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/03/1525 March 2015 DIRECTOR APPOINTED REBECCA JANE PILKINGTON

View Document

05/08/145 August 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