EASY-HIRE (POWER TOOLS) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-18

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Registered office address changed from Georges Road Heaton Norris Stockport Cheshire SK4 1DN to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2024-04-03

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Statement of affairs

View Document

03/04/243 April 2024 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEE JOHN BIRCHALL / 14/01/2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / LAURA ELIZABETH FYFE / 14/01/2014

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/06/1320 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/06/1218 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/06/1122 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/06/103 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BIRCHALL / 04/05/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE WANLESS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY APPOINTED LAURA ELIZABETH FYFE

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/07/9612 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/9612 July 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

02/06/922 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 NEW SECRETARY APPOINTED

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

16/05/9016 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

28/06/8928 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

20/08/8720 August 1987 AUDITOR'S RESIGNATION

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/12/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

18/03/8218 March 1982 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