EASY-FILL LIMITED
Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
02/10/212 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM UNIT 11, THE HAWTHORNS HAWTHORNS LANE STAUNTON GLOUCESTER GL19 3NY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
15/07/1915 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
28/08/1728 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | DISS40 (DISS40(SOAD)) |
10/01/1710 January 2017 | FIRST GAZETTE |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 22 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/11/121 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/12/1112 December 2011 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PERMACOAT LTD / 01/10/2011 |
12/12/1112 December 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/10/1027 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM WILLOW HOUSE SCHOOL LANE UPTON UPON SEVERN WORCESTERSHIRE WR8 0LE |
28/10/0928 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER WARRINGTON GEORGE / 01/10/2009 |
27/10/0927 October 2009 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PERMACOAT LTD / 01/10/2009 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM FRISBY HOUSE, CHURCH ROAD CASTLEMORTON MALVERN WORCESTERSHIRE WR13 6BE |
16/04/0916 April 2009 | PREVEXT FROM 31/10/2008 TO 31/03/2009 |
24/12/0824 December 2008 | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | 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