EASYBUILD (CONSTRUCTION SOFTWARE) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Resolutions |
15/10/2415 October 2024 | Appointment of a voluntary liquidator |
15/10/2415 October 2024 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-15 |
15/10/2415 October 2024 | Declaration of solvency |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Change of details for Access Uk Ltd as a person with significant control on 2023-04-21 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
19/04/2319 April 2023 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19 |
19/04/2319 April 2023 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19 |
29/03/2329 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
02/11/182 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEECH |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/06/166 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
11/11/1511 November 2015 | DIRECTOR APPOINTED MRS CAROL DENISE MASSAY |
04/11/154 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
15/05/1515 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
23/10/1423 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 214-224 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7DR |
16/06/1416 June 2014 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM DURKAN HOUSE 214-224 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7BU |
16/06/1416 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
03/12/133 December 2013 | 31/01/13 TOTAL EXEMPTION FULL |
04/07/134 July 2013 | DIRECTOR APPOINTED MR SIMON LEECH |
03/07/133 July 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER |
14/05/1314 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
18/09/1218 September 2012 | 31/01/12 TOTAL EXEMPTION FULL |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERARD DURKAN / 30/11/2011 |
23/05/1223 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
05/10/115 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DURKAN |
09/05/119 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
23/11/1023 November 2010 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/10 |
02/11/102 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DURKAN / 02/10/2009 |
27/05/1027 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND WALKER / 02/10/2009 |
28/07/0928 July 2009 | 31/01/09 TOTAL EXEMPTION FULL |
05/05/095 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | 31/01/08 TOTAL EXEMPTION FULL |
30/05/0830 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | COMPANY NAME CHANGED EZBUILD (CONSTRUCTION SOFTWARE) LIMITED CERTIFICATE ISSUED ON 09/05/07 |
25/03/0725 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
13/09/0613 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
23/02/0523 February 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05 |
17/11/0417 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/11/0417 November 2004 | NEW DIRECTOR APPOINTED |
17/11/0417 November 2004 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 15 JUNCTION PLACE HASLEMERE SURREY GU27 1LE |
17/11/0417 November 2004 | NEW DIRECTOR APPOINTED |
04/05/044 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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