EZYTRAC PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Change of details for Mr. Brett Martin Alegre-Wood as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr. Brett Martin Alegre-Wood as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr. Brett Martin Alegre-Wood on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr. Brett Martin Alegre-Wood on 2024-07-11

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

14/06/2114 June 2021 Change of details for Mr. Brett Martin Alegre-Wood as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr. Brett Martin Alegre-Wood on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr. Brett Martin Alegre-Wood on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr. Brett Martin Alegre-Wood on 2021-06-14

View Document

14/06/2114 June 2021 Secretary's details changed for Exceed Cosec Services Limited on 2021-06-14

View Document

29/05/2129 May 2021 DISS40 (DISS40(SOAD))

View Document

28/05/2128 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED THE BUY TO LET MORTGAGE PEOPLE LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 24/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 16/12/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 01/09/2014

View Document

02/07/142 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSSINGTON

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAWLINSON

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR BRETT MARTIN ALEGRE-WOOD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAWLINSON

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MICHAEL REGINALD RAWLINSON

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1227 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN SHELDON

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN STELLA SHELDON / 30/04/2012

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MRS KAREN STELLA SHELDON

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN SHELDON

View Document

28/06/1128 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED YPC WEALTH LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

22/06/1122 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRETT ALEGRE-WOOD

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MRS KAREN STELLA SHELDON

View Document

02/07/102 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ORREY

View Document

14/08/0914 August 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED NICHOLAS JOHN ROSSINGTON

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 15/07/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 DIRECTOR APPOINTED DAVID CHARLES ORREY

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MICHAEL REGINALD RAWLINSON

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRETT WOOD / 01/01/2009

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRETT WOOD / 16/06/2008

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 01/04/2008

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE

View Document

13/06/0713 June 2007 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