EASY LIFTER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

10/03/2510 March 2025 Change of details for Mr Anthony Brain as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Anthony Brain on 2025-03-10

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-10-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-10-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/03/2131 March 2021 SAIL ADDRESS CHANGED FROM: THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE ENGLAND

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 64 - 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM UNIT 14 30 MEADOW LANE LOUGHBOROUGH LE11 1JY

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED ANTHONY BRAIN

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1430 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SAIL ADDRESS CREATED

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/05/1316 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ADOPT ARTICLES 02/10/2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LORD

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/04/1213 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/05/114 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/04/1029 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRAIN / 25/03/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 COMPANY NAME CHANGED ENGINEERING SOLUTIONS (LEICS) LI MITED CERTIFICATE ISSUED ON 04/02/05

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

13/04/0413 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 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