EASY ACCESS SCAFFOLD SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/07/243 July 2024 | Previous accounting period shortened from 2024-04-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-13 with updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
08/12/228 December 2022 | Appointment of Mr Gary John Waterman as a director on 2022-12-02 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
08/12/228 December 2022 | Appointment of Mr Stuart Graham Whitehouse as a director on 2022-12-02 |
05/12/225 December 2022 | Notification of Stuart Graham Whitehouse as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Termination of appointment of Bradley John Meads as a director on 2022-12-02 |
02/12/222 December 2022 | Cessation of Bradley John Meads as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Registered office address changed from 8 Central Road Portsmouth PO6 1QE England to Unit 5 Davis Way Fareham PO14 1JF on 2022-12-02 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-15 with updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/08/207 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
11/12/1911 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
17/12/1817 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
04/08/174 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN MEADS / 30/03/2016 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 92 DOVER ROAD PORTSMOUTH PO3 6JX |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN MEADS / 20/01/2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 61 LYNTON GROVE, COPNOR PORTSMOUTH HAMPSHIRE PO3 6NE |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, SECRETARY LISA FARMER |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/04/1218 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN MEADS / 01/12/2009 |
20/05/1020 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/04/0728 April 2007 | RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
09/05/039 May 2003 | NEW SECRETARY APPOINTED |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
22/04/0322 April 2003 | SECRETARY RESIGNED |
22/04/0322 April 2003 | DIRECTOR RESIGNED |
15/04/0315 April 2003 | 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