EASY LOAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

09/01/259 January 2025 Cessation of Thomas James Lee as a person with significant control on 2024-10-15

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Notification of Russell Thomas Lee as a person with significant control on 2024-10-15

View Document

03/12/243 December 2024 Change of details for Mr Thomas James Lee as a person with significant control on 2024-10-15

View Document

19/11/2419 November 2024 Change of share class name or designation

View Document

12/11/2412 November 2024 Notification of Thomas Lee as a person with significant control on 2024-10-15

View Document

30/10/2430 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

23/10/2423 October 2024 Cancellation of shares. Statement of capital on 2024-10-15

View Document

23/10/2423 October 2024 Purchase of own shares.

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to Brown's Yard Rochester Way Crayford Dartford DA1 3QU on 2023-02-10

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

30/09/2130 September 2021 Termination of appointment of Thomas James Lee as a director on 2021-09-28

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR THOMAS LEE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/2018 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 220102

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL THOMAS LEE / 21/01/2020

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025717120006

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID VELVICK

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES LEE / 15/01/2019

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID VELVICK

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES LEE

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 15/12/15 STATEMENT OF CAPITAL GBP 101

View Document

08/02/168 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/163 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/162 February 2016 01/04/15 STATEMENT OF CAPITAL GBP 102

View Document

01/02/161 February 2016 02/04/15 STATEMENT OF CAPITAL GBP 102

View Document

01/02/161 February 2016 16/12/15 STATEMENT OF CAPITAL GBP 103

View Document

19/01/1619 January 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/01/1615 January 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 73 LOWFIELD STREET DARTFORD DA1 1HP

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 ALTER ARTICLES 04/07/2013

View Document

17/07/1317 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 103

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 69 PLUMSTEAD COMMON ROAD PLUMSTEAD LONDON SE18 3AX

View Document

05/02/135 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL THOMAS LEE / 14/02/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES LEE / 14/02/2012

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR RUSSELL THOMAS LEE

View Document

28/01/1128 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE VELVICK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES LEE / 18/02/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 04/01/96; CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 SECRETARY RESIGNED

View Document

29/09/9529 September 1995 NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: 183 PLUMSTEAD COMMON ROAD PLUMSTEAD LONDON SE18 2UJ

View Document

19/01/9419 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 SECRETARY RESIGNED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 S386 DISP APP AUDS 04/01/93

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/07/9210 July 1992 NEW SECRETARY APPOINTED

View Document

06/07/926 July 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: C/O BLANCHE & CO THAMES HOUSE WELLINGTON STREET WOOLWICH,SE18 6NZ

View Document

10/01/9210 January 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/911 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information