EASYSTART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Change of details for Mr Trevor Keith Horner as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mr Cillian Traolach Brugha on 2024-11-06

View Document

06/11/246 November 2024 Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to 36 Burton Street Melton Mowbray Leicestershire LE13 1AF on 2024-11-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-11-13 with no updates

View Document

05/12/235 December 2023 Registration of charge 032777510010, created on 2023-12-01

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Registered office address changed from 65 Deans Street Oakham Rutland LE15 6AF to Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY KATHERINE HORNER

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR CILLIAN TRAOLACH BRUGHA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 307

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1211 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LINDA HORNER / 01/10/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KEITH HORNER / 01/10/2010

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KEITH HORNER / 01/10/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/12/0810 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 GBP NC 1000/10000 07/09/07

View Document

19/09/0819 September 2008 ALTER MEMORANDUM 07/09/2007

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 ALTER MEM AND ARTS 07/09/2007

View Document

18/02/0818 February 2008 SALE WORTH £385000 APPR 04/02/08

View Document

22/11/0722 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: EASY START LTD UNIT 3 SAINT JAMES ROAD, ST. JAMES INDUSTRI, CORBY NORTHAMPTONSHIRE NN18 8AL

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/11/9827 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/11/9717 November 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 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