EASYCORP UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/10/2431 October 2024 Registration of charge 062369720009, created on 2024-10-29

View Document

28/08/2428 August 2024 Amended accounts for a small company made up to 2023-12-31

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Registered office address changed from 5 Albright Road Widnes Cheshire WA8 8FY England to C73 Shelton Boulevard Stoke on Trent Staffordshire ST1 5GQ on 2024-06-10

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-03 with updates

View Document

10/05/2410 May 2024 Registration of charge 062369720008, created on 2024-05-07

View Document

08/05/248 May 2024 Registration of charge 062369720007, created on 2024-05-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Registration of charge 062369720006, created on 2023-10-27

View Document

28/09/2328 September 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-03 with updates

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Memorandum and Articles of Association

View Document

06/03/236 March 2023 Resolutions

View Document

02/03/232 March 2023 Registered office address changed from Cliffe Vale Place Stoke on Trent Staffordshire ST4 7BB United Kingdom to 5 Albright Road Widnes Cheshire WA8 8FY on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Sheila Thorley as a director on 2023-02-16

View Document

02/03/232 March 2023 Appointment of Mr Richard George Harris as a director on 2023-02-16

View Document

02/03/232 March 2023 Cessation of Hartley Jeremy Slann as a person with significant control on 2023-02-16

View Document

02/03/232 March 2023 Cessation of Sheila Thorley as a person with significant control on 2023-02-16

View Document

02/03/232 March 2023 Appointment of Mark Stuart Bigley as a director on 2023-02-16

View Document

02/03/232 March 2023 Notification of Emerge Ecommerce Limited as a person with significant control on 2023-02-16

View Document

20/02/2320 February 2023 Registration of charge 062369720005, created on 2023-02-16

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

18/05/2218 May 2022 Director's details changed for Ms Emma Louise Thorley-Bloor on 2022-05-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/11/2026 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062369720004

View Document

02/10/192 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062369720003

View Document

26/09/1926 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE THORLEY / 10/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SHEILA THORLEY / 16/05/2019

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR HARTLEY JEREMY SLANN / 16/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

22/10/1822 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR NORMA SLANN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT ST1 5SQ

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062369720004

View Document

18/09/1718 September 2017 ADOPT ARTICLES 01/09/2017

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MS EMMA LOUISE THORLEY

View Document

05/09/175 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 CHANGE OF NAME 31/08/2016

View Document

23/08/1623 August 2016 CHANGE OF NAME 08/08/2016

View Document

23/08/1623 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 29/02/16 STATEMENT OF CAPITAL GBP 102

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY LYNDON SLANN

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDON SLANN

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MRS SHEILA THORLEY

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR HARTLEY JEREMY SLANN

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS NORMA ELAINE SLANN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062369720003

View Document

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SLANN

View Document

28/05/1428 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1415 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/09/1320 September 2013 ALTER ARTICLES 11/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM THE GLADES FESTIVAL WAY FESITVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/05/1210 May 2012 SECRETARY APPOINTED MR LYNDON SLANN

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE SLANN / 09/05/2012

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY LAURA SLANN

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/04/1225 April 2012 28/04/11 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM C/O MITTEN CLARKE LIMITED THE GLADES FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM

View Document

04/04/124 April 2012 DIRECTOR APPOINTED LYNDON SLANN

View Document

08/06/118 June 2011 28/04/11 STATEMENT OF CAPITAL GBP 120

View Document

06/05/116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM FESTIVAL WAY, FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5TQ

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE SLANN / 01/10/2009

View Document

02/06/102 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE SLANN / 01/10/2009

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR LAURA SLANN

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/03/093 March 2009 PREVEXT FROM 31/05/2008 TO 31/07/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0817 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 COMPANY NAME CHANGED COUNTY FLOORING SUPPLIES (UK) LI MITED CERTIFICATE ISSUED ON 05/02/08

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 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