EASY VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

19/01/2419 January 2024 Application to strike the company off the register

View Document

03/12/233 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Registered office address changed from Compound 4, Zone 1 Deeside Industrial Estate Deeside CH5 2LR Wales to 150 Gresford Road Llay Wrexham LL12 0NW on 2023-10-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Change of details for Mrs Janet Elizabeth Osborne as a person with significant control on 2022-09-29

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

28/10/2228 October 2022 Notification of Anthony James Osborne as a person with significant control on 2022-09-29

View Document

30/09/2230 September 2022 Change of details for Mrs Janet Elizabeth Osborne as a person with significant control on 2022-09-29

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Cessation of Anthony James Osborne as a person with significant control on 2022-09-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Notification of Anthony James Osborne as a person with significant control on 2021-07-05

View Document

13/07/2113 July 2021 Change of details for Mrs Janet Elizabeth Osborne as a person with significant control on 2021-07-05

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM UNIT 51 THIRD AVENUE ZONE 2 DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2LA

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 CESSATION OF DAVID ANTHONY OSBORNE AS A PSC

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELIZABETH OSBORNE

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID OSBORNE

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MRS JANET ELIZABETH OSBORNE

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 COMPANY RESTORED ON 30/03/2017

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O DAVID OSBORNE UNIT B3 EVANS EASYSPACE DEESIDE INDUSTRIAL PARK DEESIDE CLWYD CH5 2JZ

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 95 WATTS DYKE LLAY WREXHAM CLWYD LL12 0RL WALES

View Document

15/08/1515 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

08/08/148 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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