EASY LIFTER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-25 with updates |
10/03/2510 March 2025 | Change of details for Mr Anthony Brain as a person with significant control on 2025-03-10 |
10/03/2510 March 2025 | Director's details changed for Mr Anthony Brain on 2025-03-10 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/08/2428 August 2024 | Micro company accounts made up to 2023-10-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-25 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/07/2311 July 2023 | Micro company accounts made up to 2022-10-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-25 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-10-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-25 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/03/2131 March 2021 | SAIL ADDRESS CHANGED FROM: THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE ENGLAND |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
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 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/07/196 July 2019 | DISS40 (DISS40(SOAD)) |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM UNIT 14 30 MEADOW LANE LOUGHBOROUGH LE11 1JY |
18/06/1918 June 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
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 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/04/1621 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
21/07/1521 July 2015 | DIRECTOR APPOINTED ANTHONY BRAIN |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/04/1521 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/04/1430 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
30/04/1430 April 2014 | SAIL ADDRESS CREATED |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/05/1316 May 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
10/10/1210 October 2012 | ADOPT ARTICLES 02/10/2012 |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID LORD |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/04/1213 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/05/114 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/04/1029 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRAIN / 25/03/2010 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/06/0910 June 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/06/0827 June 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/07/0723 July 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/05/0619 May 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/05/056 May 2005 | SECRETARY RESIGNED |
03/05/053 May 2005 | NEW SECRETARY APPOINTED |
25/04/0525 April 2005 | SECRETARY RESIGNED |
25/04/0525 April 2005 | DIRECTOR RESIGNED |
04/02/054 February 2005 | COMPANY NAME CHANGED ENGINEERING SOLUTIONS (LEICS) LI MITED CERTIFICATE ISSUED ON 04/02/05 |
27/01/0527 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
13/04/0413 April 2004 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
13/04/0413 April 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04 |
13/04/0413 April 2004 | NEW SECRETARY APPOINTED |
25/03/0425 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EASY LIFTER SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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