MADE EASY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

22/07/2522 July 2025 NewPrevious accounting period extended from 2024-11-29 to 2024-11-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/08/242 August 2024 Notification of Lesley Margaret Spear Dawson as a person with significant control on 2024-05-27

View Document

02/08/242 August 2024 All of the property or undertaking has been released from charge 2

View Document

02/08/242 August 2024 All of the property or undertaking has been released from charge 053679120003

View Document

02/08/242 August 2024 All of the property or undertaking has been released from charge 053679120004

View Document

02/08/242 August 2024 Cessation of Christopher Hamilton Dawson as a person with significant control on 2024-05-27

View Document

05/07/245 July 2024 Registration of charge 053679120005, created on 2024-06-28

View Document

05/07/245 July 2024 Registration of charge 053679120006, created on 2024-06-28

View Document

28/05/2428 May 2024 Termination of appointment of Christopher Hamilton Dawson as a director on 2024-05-27

View Document

28/05/2428 May 2024 Appointment of Mrs Lesley Margaret Dawson as a director on 2024-05-28

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/09/2221 September 2022 Registration of charge 053679120004, created on 2022-09-20

View Document

26/01/2226 January 2022 Registration of charge 053679120003, created on 2022-01-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BLOOMFIELD / 30/06/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BLOOMFIELD / 30/06/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/09/1926 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BLOOMFIELD / 23/08/2016

View Document

26/02/1626 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/07/151 July 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

19/06/1519 June 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 7 THE CLOSE NORWICH NR1 4DJ

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PITT

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY HESTER STEENKAMP

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN HATFIELD

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY HESTER STEENKAMP

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PITT

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN HATFIELD

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED JONATHAN WILLIAM BLOOMFIELD

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED CHRISTOPHER HAMILTON DAWSON

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEORGE HATFIELD / 18/02/2013

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PITT / 18/02/2013

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 5 GAMMA TERRACE WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9FF UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE HOCKLEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / HESTER CATHARINA STEENKAMP / 24/09/2012

View Document

02/03/122 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 SAIL ADDRESS CREATED

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

02/03/122 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / HESTER CATHARINA STEENKAMP / 01/09/2010

View Document

24/03/1124 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HESTER CATHARINA STEENKAMP / 01/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER WRIGHT

View Document

09/04/099 April 2009 SECRETARY APPOINTED HESTER CATHARINA STEENKAMP

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY LISA JONES

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PITT / 17/02/2009

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR ALEXANDER DAVID WRIGHT

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 5 GAMMA TERRACE, WEST ROAD, RANSOMES EUROPARK, IPSWICH SUFFOLK IP3 9SX

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/085 April 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HOCKLEY / 17/02/2008

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR BELINDA MOORE

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/08/0616 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT 10 NORFOLK HOUSE WILLIAMSPORT WAY LION BARN BUSINESS PARK NEEDHAM MARKET SUFFOLK IP6 8RW

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 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