EASYTREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-03 with updates

View Document

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

View Accounts

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

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

View Accounts

09/08/199 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

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

View Accounts

09/08/179 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERYL ELSIE WHITE

View Document

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

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

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

View Accounts

06/08/156 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

08/07/158 July 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

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

12/06/1412 June 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

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WOOTTON

View Document

09/07/139 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED BERYL ELSIE WHITE

View Document

05/04/115 April 2011 CORPORATE SECRETARY APPOINTED PM SERVICES (LONDON) LIMITED

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR BERYL WHITE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR RAYMOND FRANCIS WOOTTON

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR MERLYN WOOTTON

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITING

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA EDMEADS

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

08/10/098 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MERLYN WOOTTON

View Document

14/07/0914 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

27/12/0527 December 2005 FIRST GAZETTE

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: COUNTY ESTATE MANAGEMENT KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2DU

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: KELLY HOUSE WARWICK ROAD TUNBRIDGE WELLS KENT TN1 1YL

View Document

26/07/0426 July 2004 RETURN MADE UP TO 24/06/04; CHANGE OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 24/06/02; NO CHANGE OF MEMBERS

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 24/06/01; CHANGE OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/9920 July 1999 RETURN MADE UP TO 24/06/99; CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: CLERMONT HOUSE HIGH STREET CRANBROOK KENT TN17 3DN

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 S366A DISP HOLDING AGM 30/12/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: 8, SMUGGLERS, HAWKHURST, KENT. TN18 4HZ.

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 24/06/92; CHANGE OF MEMBERS

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: LYONS EAST STREET TONBRIDGE KENT TN9 1HL

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/07/9031 July 1990 RETURN MADE UP TO 24/06/89; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 RETURN MADE UP TO 24/06/90; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/01/8311 January 1983 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