EASY NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/03/213 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/01/203 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

04/12/194 December 2019 SUB-DIVISION 26/01/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/05/1924 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GWILLIAM

View Document

18/10/1818 October 2018 CESSATION OF IUGO GROUP LTD AS A PSC

View Document

14/05/1814 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MISS RIA WHITE

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY KERRIE GILL

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MEWETT

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/07/122 July 2012 SECRETARY APPOINTED MISS KERRIE GILL

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD ROCHE

View Document

22/11/1122 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MEWETT / 05/04/2011

View Document

22/11/1022 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: UNIT 1.1 CENTRAL POINT EASTERN ROAD PORTSMOUTH HAMPSHIRE PO3 6FH

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0719 February 2007 £ NC 1000/20000 01/11/

View Document

19/02/0719 February 2007 NC INC ALREADY ADJUSTED 01/11/05

View Document

19/02/0719 February 2007 NC INC ALREADY ADJUSTED 01/11/05

View Document

07/02/077 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: KATANA HOUSE FORT FAREHAM BUSINESS ESTATE NEWGATE LANE FAREHAM HAMPSHIRE PO14 1AH

View Document

07/02/057 February 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: UNIT 7 PALMERSTON BUSINESS PARK NEWGATE LANE FAREHAM HAMPSHIRE PO14 1DJ

View Document

02/12/982 December 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: UNIT 7,PALMERSTON BUSINESS PARK PALMERSTON DRIVE FAREHAM HAMPSHIRE PO14 1DJ

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 3RD FLOOR STREET 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information