EASYSEND LTD
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Appointment of Ludwik Czernecki as a director on 2025-04-10 |
25/04/2525 April 2025 | Appointment of Przemysław Małek as a director on 2025-04-10 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with updates |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 5B EDGEWATER ROAD EDGEWATER BUSINESS PARK BELFAST ANTRIM BT3 9JQ |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT LEWANDOWSKI / 01/01/2019 |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GNIEWOMIERZ ZBIGNIEW JURALEWICZ / 01/01/2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | 29/12/17 STATEMENT OF CAPITAL GBP 120000 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
10/03/1710 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/10/1514 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
01/10/151 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
06/08/156 August 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/01/1529 January 2015 | DIRECTOR APPOINTED MR MICHAL JANUSZ KAZMIERCZAK |
16/10/1416 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
24/09/1424 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/08/1329 August 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/05/1310 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GNIEWOMIERZ ZBIGNIEW JURALEWICZ / 15/04/2013 |
25/11/1225 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWANDOWSKI / 10/05/2012 |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GNIEWOMIERZ ZBIGNIEW JURALEWICZ / 10/05/2012 |
10/05/1210 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
28/07/1128 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWANDOWSKI / 28/07/2011 |
28/07/1128 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GNIEWOMIERZ ZBIGNIEW JURALEWICZ / 28/07/2011 |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 184 LISBURN ROAD BELFAST BT9 6AL UNITED KINGDOM |
09/05/119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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