EASY OPEN LIMITED
Company Documents
Date | Description |
---|---|
24/11/2324 November 2023 | Final Gazette dissolved following liquidation |
24/11/2324 November 2023 | Final Gazette dissolved following liquidation |
24/08/2324 August 2023 | Return of final meeting in a members' voluntary winding up |
12/06/2312 June 2023 | Liquidators' statement of receipts and payments to 2023-05-03 |
11/05/2211 May 2022 | Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2022-05-11 |
11/05/2211 May 2022 | Appointment of a voluntary liquidator |
11/05/2211 May 2022 | Declaration of solvency |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
03/03/223 March 2022 | Total exemption full accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Previous accounting period shortened from 2022-03-31 to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | Satisfaction of charge 1 in full |
22/12/2122 December 2021 | Registered office address changed from 65-67 High Street Ibstock Leicestershire LE67 6LH to 19 Warren Park Way Enderby Leicester LE19 4SA on 2021-12-22 |
02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
14/06/1914 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
15/06/1815 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/08/1726 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIN MARY BRADLEY |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/132 August 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LIN MARY BRADLEY / 17/09/2010 |
28/06/1128 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN HARRY CARTER / 17/09/2010 |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/07/1030 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIN MARY BRADLEY / 01/10/2009 |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 20 FIRESTONE CLOSE KIRBY FIRTH LEICESTER LEICESTERSHIRE LE3 6US |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/09/0812 September 2008 | GBP NC 1000/1100 07/08/2008 |
12/09/0812 September 2008 | NC INC ALREADY ADJUSTED 07/08/08 |
08/08/088 August 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/08/0723 August 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/11/0514 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0518 July 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/09/048 September 2004 | SECRETARY RESIGNED |
08/09/048 September 2004 | NEW SECRETARY APPOINTED |
20/08/0420 August 2004 | DIRECTOR RESIGNED |
25/06/0425 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | NEW SECRETARY APPOINTED |
13/04/0413 April 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
11/10/0311 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/10/038 October 2003 | SECRETARY RESIGNED |
02/09/032 September 2003 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: PARK FARM BUSINESS PARK UPPINGHAM ROAD SKEFFINGTON LEICESTER LE7 9YE |
21/07/0321 July 2003 | COMPANY NAME CHANGED AUTOMATE UK EAST MIDLANDS LTD CERTIFICATE ISSUED ON 19/07/03 |
20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EASY OPEN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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