EASY LETS 4 U LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Cessation of David Brown as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of John Mcdonald Kirkwood as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of David Brown as a director on 2025-04-14

View Document

14/04/2514 April 2025 Cessation of John Mcdonald Kirkwood as a person with significant control on 2025-04-14

View Document

01/04/251 April 2025 Registered office address changed from 974 Pollokshaws Road Glasgow G41 2HA to Studio 150 Abbey Mill Business Centre Paisley PA1 1TJ on 2025-04-01

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MRS JANICE SHARON BELL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/12/1329 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 13/12/2013

View Document

29/12/1329 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR JAMES DONALD THOMSON

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR JOHN MCDONALD KIRKWOOD

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR JOHN TELFER RICHMOND

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED EAZY LETS 4 U LIMITED CERTIFICATE ISSUED ON 16/07/13

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED EAZYLETTS LIMITED CERTIFICATE ISSUED ON 15/07/13

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O KER & CO ACCOUNTANTS LTD PARK LANE HOUSE 974 POLLOKSHAWS ROAD GLASGOW G41 2HA UNITED KINGDOM

View Document

28/01/1328 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1113 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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