EZI-DOCK SYSTEMS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

09/10/249 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

02/05/242 May 2024 Director's details changed for Mr Michael Ronald Brimson on 2024-05-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

07/10/237 October 2023 Accounts for a medium company made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Termination of appointment of Patricia Brimson as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Caroline Suzanne Mcaleavy as a director on 2021-11-25

View Document

29/11/2129 November 2021 Cessation of Stephen Thomas Mcaleavy as a person with significant control on 2021-11-25

View Document

29/11/2129 November 2021 Notification of Ezi-Holdings Limited as a person with significant control on 2021-11-25

View Document

29/11/2129 November 2021 Secretary's details changed for Mr Stephen Thomas Mcaleavy on 2021-11-25

View Document

29/11/2129 November 2021 Cessation of Michael Ronald Brimson as a person with significant control on 2021-11-25

View Document

29/11/2129 November 2021 Director's details changed for Mr Stephen Thomas Mcaleavy on 2021-11-25

View Document

29/11/2129 November 2021 Director's details changed for Mr Michael Ronald Brimson on 2021-11-25

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM C/O ZYDNA LIMITED SUITE 6, ARNOLD BUSINESS PARK BROOKFIELD GARDENS NOTTINGHAM NG5 7ER ENGLAND

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM C/O RSM TAX & ACCOUNTING LIMITED 7TH FLOOR, CITY GATE EAST SUITE A, TOLLHOUSE HILL NOTTINGHAM NG1 5FS

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM C/O BAKER TILLY TAX AND ACCOUNTING LIMITED 7TH FLOOR, CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

18/11/1418 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS MCALEAVY / 21/06/2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS MCALEAVY / 21/06/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM C/O BAKER TILLY THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

View Document

27/11/1327 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM C/O RSM TENON 45 WOLLATON STREET NOTTINGHAM NG1 5FW UNITED KINGDOM

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 PREVEXT FROM 30/11/2009 TO 30/12/2009

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM ST MATTHEW'S HOUSE 6 SHERWOOD RISE NOTTINGHAM NOTTINGHAMSHIRE NG7 6JF

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THOMAS MCALEAVY / 14/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS MCALEAVY / 14/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONALD BRIMSON / 14/11/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/11/08; NO CHANGE OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

21/01/0721 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 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