EASY2REACH.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

27/11/2427 November 2024 Satisfaction of charge 070844880001 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

10/11/2310 November 2023 Change of details for Lydia Holdings Limited as a person with significant control on 2016-06-30

View Document

09/11/239 November 2023 Change of details for Lydia Holdings Limited as a person with significant control on 2023-11-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GIDEON CHEETHAM / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN CHEETHAM / 12/12/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/159 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GIDEON CHEETHAM / 09/12/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070844880001

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1320 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 14A SILK STREET CONGLETON CHESHIRE CW12 4DH UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 DIRECTOR APPOINTED MRS SALLY ANN CHEETHAM

View Document

21/01/1321 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

22/08/1222 August 2012 CURREXT FROM 30/11/2012 TO 30/04/2013

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 14A SILK STREET CONGLETON CHESHIRE CW12 4RA

View Document

07/12/117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

14/12/1014 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED JASON GIDEON CHEETHAM

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 14A SILK STREET CHELFORD ROAD CONGLETON CW12 4DH ENGLAND

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH

View Document

24/11/0924 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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