EASY AGGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

16/12/2416 December 2024 Change of details for Mr Matthew David Haythorn as a person with significant control on 2024-08-31

View Document

16/12/2416 December 2024 Notification of Tracey Haythorn as a person with significant control on 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Pha Secretarial Services Ltd as a secretary on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from The Old Gasworks Higginshaw Lane Royton Oldham OL2 6HQ United Kingdom to Hillcrest Buckley Hill Lane Milnrow Rochdale OL16 4BU on 2023-04-28

View Document

07/03/237 March 2023 Registered office address changed from Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF United Kingdom to The Old Gasworks Higginshaw Lane Royton Oldham OL2 6HQ on 2023-03-07

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/10/216 October 2021 Certificate of change of name

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

07/07/217 July 2021 Appointment of Pha Secretarial Services Ltd as a secretary on 2020-08-14

View Document

07/07/217 July 2021 Termination of appointment of Rhian Isabelle Haythorn as a director on 2020-08-14

View Document

07/07/217 July 2021 Termination of appointment of Samuel Haythorn as a director on 2020-08-14

View Document

30/06/2130 June 2021 Current accounting period extended from 2021-05-31 to 2021-08-31

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM HILL CREST BUCKLEY HILL LANE MILNROW ROCHDALE LANCASHIRE OL16 4BU UNITED KINGDOM

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID HAYTHORN

View Document

30/07/2030 July 2020 CESSATION OF SAMUEL HAYTHORN AS A PSC

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 CESSATION OF RHIAN ISABELLE HAYTHORN AS A PSC

View Document

20/07/2020 July 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS RHIAN ISABELLE HAYTHORN

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIAN ISABELLE HAYTHORN

View Document

02/06/202 June 2020 CESSATION OF RHIAN ISABELLE HAYTHORN AS A PSC

View Document

30/05/2030 May 2020 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