EZ-RUNNER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Darrell Peter Boxall as a director on 2025-07-31

View Document

18/07/2518 July 2025 NewAppointment of Mr Richard Clancy as a director on 2025-07-18

View Document

21/05/2521 May 2025 Director's details changed for Mr Martin John Goodwin on 2025-05-21

View Document

19/03/2519 March 2025 Director's details changed for Mr Martin John Goodwin on 2025-03-19

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022

View Document

04/05/224 May 2022 Appointment of Mr Martin Goodwin as a director on 2022-04-29

View Document

04/05/224 May 2022 Termination of appointment of Jemma Belghoul as a secretary on 2022-04-29

View Document

04/05/224 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

04/05/224 May 2022 Appointment of Mr Martin Goodwin as a secretary on 2022-04-29

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

24/06/1924 June 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

31/05/1931 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARYL CARVER

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 PREVEXT FROM 30/04/2018 TO 31/07/2018

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM C/O EZ-RUNNER SYSTEMS LIMITED 8/9 SNOW HILL COPTHORNE CRAWLEY WEST SUSSEX RH10 3EZ

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR DARYL MARK CARVER

View Document

07/08/187 August 2018 DIRECTOR APPOINTED STEFAN LUCIEN JAMES KAZIMIERZ DRUMMOND

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEMMA BELGHOUL

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY KIM DRUMMOND

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR SCOTT SAKLAD

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR TOM WITHERS

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR DARRELL BOXALL

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MS JEMMA BELGHOUL

View Document

02/08/182 August 2018 SECRETARY APPOINTED MS JEMMA BELGHOUL

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS COMPUTING (UK) LIMITED

View Document

02/08/182 August 2018 CESSATION OF KIM ANNETTE DRUMMOND AS A PSC

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN DRUMMOND

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR DARYL CARVER

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY TRACEY CARVER

View Document

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

View Accounts

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/188 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

18/08/1718 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/178 August 2017 24/10/16 STATEMENT OF CAPITAL GBP 437.50

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/178 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/178 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/178 August 2017 07/10/16 STATEMENT OF CAPITAL GBP 512.50

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 06/10/16 STATEMENT OF CAPITAL GBP 612.50

View Document

06/12/166 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/161 November 2016 30/04/16 UNAUDITED ABRIDGED

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/1526 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 SECRETARY APPOINTED MRS TRACEY SUZANNE CARVER

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEFAN DRUMMOND

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN LUCIEN JAMES KAZIMIERZ DRUMMOND / 06/10/2009

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1023 February 2010 CURRSHO FROM 30/09/2010 TO 30/04/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O STEVENSDRAKE 117-119 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DD UNITED KINGDOM

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND

View Document

08/10/098 October 2009 DIRECTOR APPOINTED STEFAN LUCIEN JAMES KAZIMIERZ DRUMMOND

View Document

07/10/097 October 2009 DIRECTOR APPOINTED STEFAN LUCIEN JAMES KAZIMIERZ DRUMMOND

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR DARYL MARK CARVER

View Document

07/10/097 October 2009 SECRETARY APPOINTED MRS KIM ANNETTE DRUMMOND

View Document

07/10/097 October 2009 CHANGE OF NAME 05/10/2009

View Document

07/10/097 October 2009 COMPANY NAME CHANGED TRENDDATA LIMITED CERTIFICATE ISSUED ON 07/10/09

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

29/09/0929 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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