EASY GLASS SPLASHBACKS LTD

Company Documents

DateDescription
06/05/256 May 2025 Registration of charge 084030980003, created on 2025-04-28

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

08/02/248 February 2024 Registration of charge 084030980002, created on 2024-01-26

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

27/10/2327 October 2023 Change of details for Paul Alan Robertson as a person with significant control on 2023-04-19

View Document

26/10/2326 October 2023 Director's details changed for Mr Paul Alan Robertson on 2023-04-19

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

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

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

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

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERTSON / 28/08/2020

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / OCHL HOLDINGS LIMITED / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ RASHID / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 07/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O A2E INDUSTRIES LIMITED NO 1 MARSDEN STREET MANCHESTER M2 1HW ENGLAND

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ELLIS

View Document

13/05/1913 May 2019 SECRETARY APPOINTED MR STEPHEN LUKE

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR TARIQ RASHID

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR TARIQ RASHID

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID ELLIS

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR PAUL ROBINSON

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/01/188 January 2018 CESSATION OF STEPHEN JAMES BALE AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCHL HOLDINGS LIMITED

View Document

08/01/188 January 2018 CESSATION OF PAUL ROBERTSON AS A PSC

View Document

08/01/188 January 2018 CESSATION OF KATHERINE JANE HIRST AS A PSC

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084030980001

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR TARIQ RASHID

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM UNIT 1 PRISTON MILL FARM PRISTON BATH BA2 9EQ UNITED KINGDOM

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ELLIS

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERTSON

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES BALE

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

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

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 19 FELL ROAD WESTBURY WILTSHIRE BA13 2GG

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1524 February 2015 COMPANY NAME CHANGED SIMPLY SPLASHBACKS LTD CERTIFICATE ISSUED ON 24/02/15

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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