EASY TRUCK MATERIAL HANDLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewRegistration of charge 069182160008, created on 2025-09-12

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Registration of charge 069182160007, created on 2024-10-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

04/06/244 June 2024 Termination of appointment of Paul David Overfield as a director on 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

19/03/2419 March 2024 Satisfaction of charge 069182160003 in full

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Appointment of Mrs Natasha Phipps as a director on 2024-02-29

View Document

14/02/2414 February 2024 Appointment of Mr Paul David Overfield as a director on 2024-02-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/01/2125 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069182160006

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

01/04/201 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA RYAN / 01/04/2020

View Document

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM UNIT 15 ARDEN BUSINESS CENTRE, ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HW

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069182160006

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069182160005

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069182160004

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA RYAN / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID RYAN / 11/07/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID RYAN / 11/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069182160003

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069182160002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069182160001

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069182160002

View Document

07/06/167 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069182160001

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID RYAN / 14/09/2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MRS GEORGINA RYAN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID RYAN / 01/12/2012

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS GEORGINA BUCKLEY / 27/05/2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 35 BLEACHFIELD STREET ALCESTER WARWICKSHIRE B49 5BB UNITED KINGDOM

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS GEORGINA BUCKLEY / 27/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID RYAN / 27/05/2010

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

06/08/096 August 2009 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

28/05/0928 May 2009 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