EASYWAYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2025-01-31 |
27/02/2527 February 2025 | Previous accounting period extended from 2024-12-31 to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/04/2129 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
06/03/216 March 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/05/208 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/03/1913 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/03/1821 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/04/1721 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/05/144 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRIGHTON |
04/05/144 May 2014 | APPOINTMENT TERMINATED, SECRETARY IAN CRIGHTON |
04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM ROOM 21 HAYPARK BUSINESS CENTRE MARCHMONT AVENUE POLMONT FALKIRK FK2 0NZ |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1424 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FERNIE / 23/01/2014 |
24/01/1424 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
02/01/142 January 2014 | DIRECTOR APPOINTED MR ANDREW FERNIE |
31/12/1331 December 2013 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM ROOM 32 HAYPARK BUSINESS CENTRE MARCHMONT AVENUE POLMONT, FALKIRK STIRLINGSHIRE FK2 0NZ |
31/12/1331 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/02/133 February 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CRIGHTON / 23/02/2010 |
24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN CRIGHTON / 23/02/2010 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/01/0816 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/01/0731 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 88 KINGHORNE ROAD DUNDEE ANGUS DD3 6PU |
13/01/0613 January 2006 | COMPANY NAME CHANGED DOUGLAS CRIGHTON LIMITED CERTIFICATE ISSUED ON 13/01/06 |
14/12/0514 December 2005 | SECRETARY RESIGNED |
14/12/0514 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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