EZ-XBRL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from Great Portland Street 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street London W1W 5PF on 2025-08-15

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

05/05/225 May 2022 Registered office address changed from The London Office 85 Great Portland Street First Floor London W1W 7LT England to Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on 2022-05-05

View Document

04/05/224 May 2022 Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF England to The London Office 85 Great Portland Street First Floor London W1W 7LT on 2022-05-04

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZ XBRL SOLUTIONS INC

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR KULVINDER REYATT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAXMIKANT GAJANAN DESHPANDE / 27/11/2012

View Document

06/06/126 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR SRINIVAS MURTY

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR SRINIVAS MURTY

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KULVINDER SINGH REYATT / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR LAXMIKANT GAJANAN DESHPANDE

View Document

18/05/1118 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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