EASY INSURE LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Compulsory strike-off action has been suspended

View Document

08/01/258 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

20/12/2320 December 2023 Registration of charge 130564900001, created on 2023-12-20

View Document

22/09/2322 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Registered office address changed from Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to Clarence Arcade Stamford Street Central Ashton-Under-Lyne OL6 7PT on 2023-03-08

View Document

08/03/238 March 2023 Confirmation statement made on 2022-12-01 with updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Termination of appointment of Adam Lee Cummins as a director on 2022-10-28

View Document

29/10/2229 October 2022 Registered office address changed from 1.13 Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT England to Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 2022-10-29

View Document

29/10/2229 October 2022 Cessation of Adam Lee Cummins as a person with significant control on 2022-10-28

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 6 CHILTON DRIVE MIDDLETON MANCHESTER M24 2LQ ENGLAND

View Document

18/12/2018 December 2020 02/12/20 STATEMENT OF CAPITAL GBP 100

View Document

13/12/2013 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES PARKER / 13/12/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE CUMMINS / 09/12/2020

View Document

02/12/202 December 2020 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