EASY VANS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross EN8 9BH England to 21 High Street Hoddesdon EN11 8SX on 2023-02-13

View Document

24/12/2224 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

08/04/218 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

17/08/2017 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 CESSATION OF WENDY JANE NICOLAOU AS A PSC

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR SAM NICOLAOU

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY WENDY NICOLAOU

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 21 HIGH STREET HODDESDON HERTFORDSHIRE EN11 8SX

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR COSTAKIS NICOLAOU

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY NICOLAOU

View Document

03/09/193 September 2019 CESSATION OF CHRIS NICOLAOU AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM NICOLAOU

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE NICOLAOU / 11/03/2016

View Document

11/03/1611 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JANE NICOLAOU / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAKIS NICOLAOU / 11/03/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 21 21 HIGH STREET HODDESDON HERTFORDSHIRE EN11 8SX ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 81 PERRYSFIELD ROAD CHESHUNT HERTS EN8 0TQ

View Document

21/03/1421 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 81 PERRYSFIELD ROAD CHESHUNT HERTFORDSHIRE EN8 0TQ

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE NICOLAOU / 08/03/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COSTAKIS NICOLAOU / 08/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 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