EASY FORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/08/2311 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Purchase of own shares.

View Document

26/04/2226 April 2022 Cancellation of shares. Statement of capital on 2022-04-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 ADOPT ARTICLES 27/08/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH EDWARD GARRETT / 31/07/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDWARD GARRETT / 31/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE COOK / 09/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY FRANCES GARRETT

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR MATTHEW LEE COOK

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PRESLEY / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH EDWARD GARRETT / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 £ IC 100/45 28/05/04 £ SR 55@1=55

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/12/979 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

12/11/9412 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/05/8911 May 1989 WD 28/04/89 AD 26/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/02/884 February 1988 COMPANY NAME CHANGED CHEPWELL LIMITED CERTIFICATE ISSUED ON 05/02/88

View Document

19/01/8819 January 1988 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