EASOL TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Easol Ip Ltd as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewCessation of Lisa Simpson as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewCessation of Benjamin Simpson as a person with significant control on 2025-08-11

View Document

01/08/251 August 2025 NewChange of details for Mr Benjamin Simpson as a person with significant control on 2025-07-15

View Document

01/08/251 August 2025 NewChange of details for Mrs Lisa Simpson as a person with significant control on 2025-07-15

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Benjamin Simpson on 2025-07-15

View Document

31/07/2531 July 2025 NewDirector's details changed for Mrs Lisa Simpson on 2025-07-15

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Statement of company's objects

View Document

26/09/2326 September 2023 Registration of charge 092452180001, created on 2023-09-25

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/07/2226 July 2022 Registered office address changed from , 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England to 38-50 Pritchards Road London E2 9BJ on 2022-07-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SIMPSON

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN SIMPSON

View Document

23/04/2023 April 2020 CESSATION OF FIXERS INC AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIXERS INC

View Document

16/04/1916 April 2019 CESSATION OF BENJAMIN SIMPSON AS A PSC

View Document

16/04/1916 April 2019 CESSATION OF LISA SIMPSON AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWDER

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 ADOPT ARTICLES 27/02/2017

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SIMPSON / 01/04/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / LISA SIMPSON / 01/04/2018

View Document

20/06/1820 June 2018 27/09/17 STATEMENT OF CAPITAL GBP 143.75

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 30/05/17 STATEMENT OF CAPITAL GBP 137.5

View Document

13/07/1713 July 2017 28/02/17 STATEMENT OF CAPITAL GBP 131.25

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN SIMPSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SIMPSON

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA SIMPSON / 12/06/2017

View Document

30/05/1730 May 2017 Registered office address changed from , 4 Manor Court, Normanton, West Yorkshire, WF6 1NZ to 38-50 Pritchards Road London E2 9BJ on 2017-05-30

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 4 MANOR COURT NORMANTON WEST YORKSHIRE WF6 1NZ

View Document

15/03/1715 March 2017 13/02/17 STATEMENT OF CAPITAL GBP 112.5

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED CHRISTOPHER JOEL LOWDER

View Document

09/03/179 March 2017 SUB-DIVISION 13/02/17

View Document

06/03/176 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR BENJAMIN SIMPSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Registered office address changed from , Swatton Barn Badbury, Swindon, Wiltshire, SN4 0EU, United Kingdom to 38-50 Pritchards Road London E2 9BJ on 2015-06-24

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU UNITED KINGDOM

View Document

14/11/1414 November 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

02/10/142 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