EASYMOVE OF SWINDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 28/11/2428 November 2024 | Previous accounting period shortened from 2024-03-31 to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/11/2317 November 2023 | Previous accounting period extended from 2023-02-28 to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 19/11/1919 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 01/11/181 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 22/08/1722 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 14/12/1614 December 2016 | ARTICLES OF ASSOCIATION |
| 14/12/1614 December 2016 | SUB DIV 16/11/2016 |
| 25/11/1625 November 2016 | 15/11/16 STATEMENT OF CAPITAL GBP 1000 |
| 25/11/1625 November 2016 | DIRECTOR APPOINTED JULIE LYALL |
| 03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 11/02/1611 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 2 CRICKLADE COURT OLD TOWN SWINDON WILTS SN1 3EY |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 13/02/1313 February 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
| 12/02/1312 February 2013 | APPOINTMENT TERMINATED, SECRETARY SHELLEY CHAMBERLAIN |
| 12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 12/02/1312 February 2013 | APPOINTMENT TERMINATED, DIRECTOR SHELLEY CHAMBERLAIN |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 24/02/1224 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 14/02/1214 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
| 10/02/1110 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 16/02/1016 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTIAN CHAMBERLAIN / 01/10/2009 |
| 27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY CLAIRE BOWERS / 01/10/2009 |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY CLAIRE BOWERS / 01/10/2009 |
| 26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 35 HENMAN CLOSE SWINDON WILTSHIRE SN25 4ZW |
| 26/11/0926 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 17/02/0917 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
| 31/12/0831 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 25/03/0825 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
| 31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 05/03/075 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
| 11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 20/02/0620 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
| 13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 03/03/053 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
| 03/03/053 March 2005 | NEW DIRECTOR APPOINTED |
| 14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 26/02/0426 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
| 31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 19/02/0319 February 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
| 27/09/0227 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 16/05/0216 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/02/0220 February 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
| 28/08/0128 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
| 07/03/017 March 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
| 17/02/0017 February 2000 | DIRECTOR RESIGNED |
| 17/02/0017 February 2000 | NEW SECRETARY APPOINTED |
| 17/02/0017 February 2000 | NEW DIRECTOR APPOINTED |
| 17/02/0017 February 2000 | SECRETARY RESIGNED |
| 11/02/0011 February 2000 | 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