EASYPRESS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

06/02/256 February 2025 Registered office address changed from Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG to Second Floor, Grove House 6 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-02-06

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

25/04/1625 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR JAMES MALCOLM MACFARLANE

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ST IVES PLC

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CUTHBERTSON

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR JAMES ALEXANDER JOHNSON

View Document

31/03/1531 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARTIN

View Document

17/11/1417 November 2014 SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

View Document

17/04/1417 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 1242374.2

View Document

22/01/1422 January 2014 04/07/13 STATEMENT OF CAPITAL GBP 1062374.2

View Document

14/01/1414 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 1192374.2

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MACFARLANE

View Document

08/07/138 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 1042374.2

View Document

15/04/1315 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR PAUL GARETH ADAMS

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM MACFARLANE / 28/02/2013

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RAYNER

View Document

14/01/1314 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1215 June 2012 COMPANY NAME CHANGED EVOLVEDGROUP LIMITED CERTIFICATE ISSUED ON 15/06/12

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT 37 SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD SURREY RESEARCH PARK, GUILDFORD SURREY GU2 7YG

View Document

17/04/1217 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 CHANGE OF NAME 13/12/2011

View Document

04/04/124 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1226 March 2012 CORPORATE DIRECTOR APPOINTED ST IVES PLC

View Document

19/03/1219 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CANTELLO

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED CHRISTIAN JOHN MARTIN

View Document

20/12/1120 December 2011 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKE

View Document

12/12/1112 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 942374.20

View Document

07/12/117 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/117 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/116 October 2011 20/09/11 STATEMENT OF CAPITAL GBP 808400.6

View Document

13/09/1113 September 2011 SAIL ADDRESS CHANGED FROM: C/O HAYHURSTS CHARTERED ACCOUNTANTS FIRST FLOOR HAMPSHIRE HOUSE 169 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2BY

View Document

06/09/116 September 2011 16/08/11 STATEMENT OF CAPITAL GBP 806400.60

View Document

06/09/116 September 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARTIN

View Document

06/04/116 April 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

30/11/1030 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED GEOFFREY CANTELLO

View Document

19/08/1019 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1018 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 712300.6

View Document

12/08/1012 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1019 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED ADRIAN GEORGE RAYNER

View Document

05/02/105 February 2010 DIRECTOR APPOINTED CHRISTIAN MARTIN

View Document

19/01/1019 January 2010 04/12/09 STATEMENT OF CAPITAL GBP 618882.00

View Document

19/01/1019 January 2010 ARTICLES OF ASSOCIATION

View Document

19/01/1019 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0917 August 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

26/04/0526 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0519 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 S-DIV 11/02/05

View Document

08/03/058 March 2005 SUBDIVIDE TO 10P SHARES 11/02/05

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: THE OAST HOUSE, PARK ROW FARNHAM SURREY GU9 7JH

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

28/02/0328 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

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