EASYBRIDGE LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Miss Deborah Anne West on 2025-03-14

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-11-10

View Document

10/11/2410 November 2024 Annual accounts for year ending 10 Nov 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-11-10

View Document

10/11/2310 November 2023 Annual accounts for year ending 10 Nov 2023

View Accounts

21/03/2321 March 2023 Appointment of Eleanor Mary Beer as a director on 2023-03-07

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-11-10

View Document

23/11/2223 November 2022 Termination of appointment of John William Abbott Beer as a director on 2022-11-11

View Document

10/11/2210 November 2022 Annual accounts for year ending 10 Nov 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-11-10

View Document

10/11/2110 November 2021 Annual accounts for year ending 10 Nov 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 10/11/20

View Document

10/11/2010 November 2020 Annual accounts for year ending 10 Nov 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 10/11/19

View Document

10/11/1910 November 2019 Annual accounts for year ending 10 Nov 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/11/18

View Document

10/11/1810 November 2018 Annual accounts for year ending 10 Nov 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 10/11/17

View Document

10/11/1710 November 2017 Annual accounts for year ending 10 Nov 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 10/11/16

View Document

10/11/1610 November 2016 Annual accounts for year ending 10 Nov 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 10/11/15 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR HONORAH NICKINSON

View Document

08/12/148 December 2014 10/11/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 10/11/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 10/11/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ANNE WEST / 15/03/2011

View Document

29/12/1129 December 2011 10/11/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR MARY BEER / 14/03/2011

View Document

01/04/111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ANNE WEST / 14/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ABBOTT BEER / 14/03/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 10 November 2010

View Document

27/04/1027 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MISS DEBORAH ANNE WEST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HONORAH EDITH NICKINSON / 14/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ABBOTT BEER / 14/03/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 10 November 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM INGLETON 7 GREENHILL WEYMOUTH DORSET DT4 7SS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 10 November 2008

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY HONORAH NICKINSON

View Document

30/04/0830 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM INGLETON 7C GREENHILL WEYMOUTH DORSET DT4 7SS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEER / 30/04/2007

View Document

16/03/0816 March 2008 Annual accounts small company total exemption made up to 10 November 2007

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED HONORAH EDITH NICKINSON

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/11/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/11/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/11/04

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/11/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/11/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/11/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/11/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/11/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/11/98

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 10/11/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 10/11/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 10/11/95

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/11/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/93

View Document

02/08/942 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94

View Document

08/09/938 September 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/92

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/91

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 30/06/92; CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 13/08/90; NO CHANGE OF MEMBERS

View Document

08/09/898 September 1989 RETURN MADE UP TO 15/08/89; NO CHANGE OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/88

View Document

08/05/898 May 1989 EXEMPTION FROM APPOINTING AUDITORS 270487

View Document

08/05/898 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/86

View Document

08/05/898 May 1989 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

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