EASY PC SUPPORT LTD

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

22/12/2322 December 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

28/03/2328 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 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

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY MALCOLM NICHOLLS

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NICHOLLS

View Document

01/11/191 November 2019 CESSATION OF MALCOLM JOSEPH NICHOLLS AS A PSC

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOSEPH NICHOLLS / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOVEITT / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERIC BANCROFT / 26/02/2019

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOSEPH NICHOLLS / 26/02/2019

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM JOSEPH NICHOLLS / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOSEPH NICHOLLS / 06/11/2018

View Document

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

View Accounts

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOSEPH NICHOLLS / 03/03/2018

View Document

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOSEPH NICHOLLS / 03/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM JOSEPH NICHOLLS / 03/03/2018

View Document

27/02/1827 February 2018 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

21/12/1621 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

22/03/1622 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/03/1622 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOSEPH NICHOLLS / 03/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOSEPH NICHOLLS / 03/03/2016

View Document

10/12/1510 December 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

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

19/12/1419 December 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

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOSEPH NICHOLLS / 01/02/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOVEITT / 01/02/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERIC BANCROFT / 01/02/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM UNIT 2B TACON WAY COVENTRY WEST MIDLANDS CV2 5DJ

View Document

06/03/126 March 2012 SAIL ADDRESS CREATED

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR HAMISH KIRKLAND

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM SEVEN STARS ESTATE WHELER ROAD COVENTRY WEST MIDLANDS CV3 4LJ

View Document

16/10/0816 October 2008 GBP NC 100/200 23/08/2008

View Document

16/10/0816 October 2008 ADOPT MEM AND ARTS 23/08/2008

View Document

16/10/0816 October 2008 DIVIDING OF SHARES 23/08/2008

View Document

16/10/0816 October 2008 NC INC ALREADY ADJUSTED 23/08/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 24 PAXMEAD CLOSE COVENTRY CV6 2NJ

View Document

03/03/033 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information