EASYSPEED CONSOLIDATED LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

29/08/2329 August 2023 Registered office address changed from 30 City Road London EC1Y 2AB to 18-20 Penton Street London N1 9PS on 2023-08-29

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/12/2230 December 2022 Director's details changed for Mr Samuel Joseph Lyle on 2022-12-14

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

06/12/226 December 2022 Appointment of Joshua James Lyle as a director on 2022-02-22

View Document

06/12/226 December 2022 Appointment of Mr Samuel Joseph Lyle as a director on 2022-02-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / SIR GAVIN LYLE / 31/01/2017

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / SIR GAVIN LYLE / 31/01/2017

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR GAVIN LYLE / 01/09/2016

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR GAVIN LYLE / 31/01/2017

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2016

View Document

19/11/1719 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2017

View Document

19/11/1719 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN LYLE

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LYLE

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR JAKE ARCHIBALD LYLE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/11/1518 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 SOLVENCY STATEMENT DATED 08/10/15

View Document

04/11/154 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 50

View Document

04/11/154 November 2015 REDUCE ISSUED CAPITAL 08/10/2015

View Document

04/11/154 November 2015 STATEMENT BY DIRECTORS

View Document

14/09/1514 September 2015 PREVSHO FROM 31/10/2015 TO 30/04/2015

View Document

27/08/1527 August 2015 26/05/15 STATEMENT OF CAPITAL GBP 51.00

View Document

27/08/1527 August 2015 26/05/15 STATEMENT OF CAPITAL GBP 100

View Document

25/08/1525 August 2015 ADOPT ARTICLES 26/05/2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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