EASY SOFTWARE (UK) LTD

Company Documents

DateDescription
07/02/257 February 2025 Register inspection address has been changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

18/12/2418 December 2024 Appointment of Andreas Erwin Zipser as a director on 2024-11-06

View Document

18/12/2418 December 2024 Termination of appointment of Thorsten Schlechtriem as a director on 2024-03-31

View Document

16/05/2416 May 2024 Accounts for a small company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/03/221 March 2022 Appointment of Thorsten Schlechtriem as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Gerald Rudolf Rudiger as a director on 2022-02-28

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Rachel Elizabeth Taylor on 2022-01-01

View Document

09/12/219 December 2021 Termination of appointment of Tony Tan Fong Cheung as a director on 2021-11-22

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

09/07/219 July 2021 Register inspection address has been changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

View Document

09/07/219 July 2021 Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

24/02/1424 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH TAYLOR / 15/02/2013

View Document

15/02/1315 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR JULIUS SOBIZACK

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED JULIUS FRANZ SOBIZACK

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 AUDITOR'S RESIGNATION

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAN CHEUNG / 01/01/2009

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY WRIGHTS SECRETARIES LIMITED

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: GISTERED OFFICE CHANGED ON 21/12/2008 FROM 8 LINCOLNS INN FIELDS LONDON WC2A 3BP

View Document

09/09/089 September 2008 DIRECTOR APPOINTED HOWARD FEAR

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GRAHAM

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0416 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: G OFFICE CHANGED 09/10/03 8 LINCOLNS INN FIELDS LONDON WC2A 3BP

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 18/01/02; NO CHANGE OF MEMBERS

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: G OFFICE CHANGED 23/02/00 8 LINCOLNS INN FIELDS LONDON WC2A 3BP

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

07/02/007 February 2000 APPLICATION COMMENCE BUSINESS

View Document

07/02/007 February 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 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