EASY GO HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Director's details changed for Mr Ali Akbar on 2025-07-17 |
17/07/2517 July 2025 New | Change of details for Mr Ali Akbar as a person with significant control on 2025-07-17 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-05-30 |
13/03/2513 March 2025 | Registered office address changed from Unit 2 Rear of 111 - 116 Great Bridge Street West Bromwich B70 0DA England to Easy Go Hire Ltd Suite 5 the Cloisters 12 George Road Birmingham B15 1NP on 2025-03-13 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-30 with updates |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-05-30 |
05/12/235 December 2023 | Confirmation statement made on 2023-10-30 with updates |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
17/03/2317 March 2023 | Registered office address changed from Second Floor 9 Portland Street Manchester M1 3BE England to Rear of 111-116 Great Bridge Street West Bromwich B70 0DA on 2023-03-17 |
17/03/2317 March 2023 | Registered office address changed from Rear of 111-116 Great Bridge Street West Bromwich B70 0DA England to Unit 2 Rear of 111 - 116 Great Bridge Street West Bromwich B70 0DA on 2023-03-17 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI AKBAR |
23/10/1823 October 2018 | CESSATION OF HAROON KARIM AS A PSC |
18/10/1818 October 2018 | APPOINTMENT TERMINATED, DIRECTOR NSIMBA LUSAMBA |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR ALI AKBAR |
13/10/1813 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR HAROON KARIM |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR NSIMBA LUSAMBA |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
02/03/182 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROON KARIM / 01/10/2017 |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM UNIT 1 HIGHURST STREET UNIT 1 HIGHURST STREET UNIT 1 HIGHURST STREET NOTTINGHAM NG7 3QA ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/05/1713 May 2017 | COMPANY NAME CHANGED MR ACA LTD CERTIFICATE ISSUED ON 13/05/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
28/03/1728 March 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/05/166 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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