EASY2PC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057061630002

View Document

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057061630003

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057061630003

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057061630002

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

05/10/165 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE SMITH

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/152 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 1 MEADOW ROAD KETTERING NORTHAMPTONSHIRE NN16 8TL

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMITH / 02/10/2009

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/02/1014 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 13/02/2010

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED CORBY COMPUTERS LIMITED CERTIFICATE ISSUED ON 29/05/09

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE SMITH / 05/03/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 2 SKEGNESS WALK CORBY NORTHANTS NN18 9BD

View Document

04/03/084 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information