EASYPAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 TERMINATE DIR APPOINTMENT

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 57A HIGH STREET FELTHAM MIDDLESEX TW13 4EZ UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN TOLSON / 12/07/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TOLSON / 20/07/2012

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 246 HIGH ROAD HARROW WEALD MIDDLESEX HA3 7BB

View Document

26/03/1226 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TOLSON / 01/10/2009

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 31/12/06 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 246 HIGH ROAD HARROW MIDDLESEX HA3 7BB

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: JAYKAY HOUSE 39-43 HIGH ROAD ICKENHAM UXBRIDGE MIDDLESEX UB10 8LF

View Document

23/03/0323 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: 126 GREENFIELD AVENUE CARPENDERS PARK WATFORD HERTFORDSHIRE

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: TARGET HOUSE 70A-72A THE CENTRE FELTHAM MIDDLESEX TW13 4BH

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM: 15 HANGAR RUDING CARPENDERS PARK WATFORD HERTS WD1 5BH

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

03/12/933 December 1993 COMPANY NAME CHANGED EARNINGS RELATED SERVICES LIMITE D CERTIFICATE ISSUED ON 06/12/93

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 COMPANY NAME CHANGED PAYROLL SERVICES (WATFORD) LIMIT ED CERTIFICATE ISSUED ON 04/02/93

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/12/9120 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/08/8824 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/09/8622 September 1986 REGISTERED OFFICE CHANGED ON 22/09/86 FROM: 6 HANGAR BUILDING CARPENDERS PARK WATFORD HERTS WD1 5BH

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