EASY TRUCK MATERIAL HANDLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Registration of charge 069182160008, created on 2025-09-12 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/10/2430 October 2024 | Registration of charge 069182160007, created on 2024-10-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Memorandum and Articles of Association |
11/06/2411 June 2024 | Resolutions |
04/06/244 June 2024 | Termination of appointment of Paul David Overfield as a director on 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
19/03/2419 March 2024 | Satisfaction of charge 069182160003 in full |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/03/246 March 2024 | Appointment of Mrs Natasha Phipps as a director on 2024-02-29 |
14/02/2414 February 2024 | Appointment of Mr Paul David Overfield as a director on 2024-02-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/01/2125 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069182160006 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
01/04/201 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA RYAN / 01/04/2020 |
28/01/2028 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM UNIT 15 ARDEN BUSINESS CENTRE, ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HW |
28/12/1828 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069182160006 |
13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069182160005 |
12/07/1812 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069182160004 |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA RYAN / 11/07/2018 |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID RYAN / 11/07/2018 |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID RYAN / 11/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
05/02/185 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 069182160003 |
03/08/173 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069182160002 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069182160001 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069182160002 |
07/06/167 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/11/1528 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069182160001 |
14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID RYAN / 14/09/2015 |
14/09/1514 September 2015 | DIRECTOR APPOINTED MRS GEORGINA RYAN |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/05/1427 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/06/1319 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID RYAN / 01/12/2012 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/05/1229 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/06/116 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS GEORGINA BUCKLEY / 27/05/2011 |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/09/1030 September 2010 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 35 BLEACHFIELD STREET ALCESTER WARWICKSHIRE B49 5BB UNITED KINGDOM |
01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS GEORGINA BUCKLEY / 27/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID RYAN / 27/05/2010 |
01/06/101 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
06/08/096 August 2009 | CURREXT FROM 31/05/2010 TO 30/06/2010 |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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