EASY CHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Total exemption full accounts made up to 2025-08-31 |
| 12/08/2512 August 2025 | Confirmation statement made on 2025-08-05 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2023-08-31 |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-08-31 |
| 18/11/2418 November 2024 | |
| 16/10/2416 October 2024 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2024-10-01 |
| 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 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
| 10/07/2410 July 2024 | Director's details changed for Mrs Karyn Lesley Thomas on 2024-07-09 |
| 10/07/2410 July 2024 | Change of details for Mrs Karyn Lesley Thomas as a person with significant control on 2024-07-09 |
| 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 |
| 10/07/2410 July 2024 | Appointment of Turner Little Company Secretaries Limited as a secretary on 2024-07-09 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
| 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 |
| 30/08/2330 August 2023 | Micro company accounts made up to 2022-08-31 |
| 31/05/2331 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 12/10/2112 October 2021 | Micro company accounts made up to 2021-08-31 |
| 28/09/2128 September 2021 | Confirmation statement made on 2021-08-05 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
| 14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS |
| 27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 01/06/181 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
| 09/11/179 November 2017 | DIRECTOR APPOINTED MR PHILIP ROGER THOMAS |
| 27/10/1727 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091631770002 |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARYN LESLEY THOMAS / 05/09/2017 |
| 05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARYN LESLEY THOMAS / 05/09/2017 |
| 05/09/175 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS KARYN LESLEY THOMAS / 05/09/2017 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 11/08/1711 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091631770001 |
| 12/07/1712 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
| 18/09/1618 September 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 23/05/1623 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
| 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 |
| 20/10/1520 October 2015 | APPOINTMENT TERMINATED, DIRECTOR REBECCA PILKINGTON |
| 23/09/1523 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE PILKINGTON / 23/09/2015 |
| 14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM THE COTTAGE WOLVERHAMPTON ROAD STAFFORD ST18 9AB |
| 31/08/1531 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 25/03/1525 March 2015 | DIRECTOR APPOINTED REBECCA JANE PILKINGTON |
| 05/08/145 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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