EASYFLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-05-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-01 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-05-31 |
10/10/2310 October 2023 | Director's details changed for Jennifer Jones on 2023-09-09 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Satisfaction of charge 080397450003 in full |
17/05/2217 May 2022 | Registration of charge 080397450004, created on 2022-05-04 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/03/2116 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONSOLIDATION 01/06/20 |
16/07/2016 July 2020 | RE-SUB DIV/SHARE RIGHTS 01/06/2020 |
01/07/201 July 2020 | DIRECTOR APPOINTED JENNIFER JONES |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
26/06/2026 June 2020 | ARTICLES OF ASSOCIATION |
26/06/2026 June 2020 | ALTER ARTICLES 14/02/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
29/04/2029 April 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN TIMMIS / 14/02/2020 |
11/03/2011 March 2020 | CESSATION OF GARY LEIGH WILLIAMS AS A PSC |
11/03/2011 March 2020 | CESSATION OF PAUL ROY MORRIS AS A PSC |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS |
19/12/1919 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS |
12/12/1912 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080397450003 |
27/11/1927 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080397450002 |
26/11/1926 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
05/12/185 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
21/09/1721 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
28/02/1728 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 080397450002 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
20/04/1520 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/04/1423 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/10/138 October 2013 | PREVEXT FROM 30/04/2013 TO 31/05/2013 |
24/04/1324 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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