EASYPRESS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

14/06/2414 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

26/01/2126 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/01/2031 January 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

22/01/1922 January 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER JOHNSON / 05/06/2018

View Document

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

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

18/04/1618 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

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

View Document

01/12/151 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR JIM JOHNSON

View Document

17/03/1517 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

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

28/11/1328 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

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

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR PAUL GARETH ADAMS

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

12/06/1212 June 2012 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

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

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

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

View Document

01/02/111 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 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

16/12/1016 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EMW SECRETARIES LIMITED / 18/11/2010

View Document

16/12/1016 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

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

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

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

05/01/095 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 COMPANY NAME CHANGED SECKLOE 234 LIMITED CERTIFICATE ISSUED ON 18/03/05

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKS MK9 3NX

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 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