EASYBUILD (CONSTRUCTION SOFTWARE) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-15

View Document

15/10/2415 October 2024 Declaration of solvency

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

04/05/234 May 2023 Change of details for Access Uk Ltd as a person with significant control on 2023-04-21

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

19/04/2319 April 2023 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LEECH

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/06/166 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS CAROL DENISE MASSAY

View Document

04/11/154 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

23/10/1423 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 214-224 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7DR

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM DURKAN HOUSE 214-224 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7BU

View Document

16/06/1416 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR SIMON LEECH

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

14/05/1314 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERARD DURKAN / 30/11/2011

View Document

23/05/1223 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DURKAN

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/10

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DURKAN / 02/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND WALKER / 02/10/2009

View Document

28/07/0928 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 COMPANY NAME CHANGED EZBUILD (CONSTRUCTION SOFTWARE) LIMITED CERTIFICATE ISSUED ON 09/05/07

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 15 JUNCTION PLACE HASLEMERE SURREY GU27 1LE

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 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