EZZI LETTING 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
06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/11/2428 November 2024 Director's details changed for Mrs Sujahan Begum Jalil on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mrs Sujahan Begum Jalil as a person with significant control on 2024-11-28

View Document

06/06/246 June 2024 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB England to Nexus House, Aston Cross Business Park 50 Rocky Lane Aston Birmingham West Midlands B6 5RQ on 2024-06-06

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

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

View Accounts

30/11/2130 November 2021 Termination of appointment of Saqab Rubani Munir as a director on 2021-11-29

View Document

08/11/218 November 2021 Appointment of Mrs Sujahan Begum Jalil as a director on 2021-11-08

View Document

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

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR RAJA WARIS

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR RAJA ZAFRAN WARIS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR IBRAN KHAN

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR RAJA ZAFRAN WARIS

View Document

07/11/157 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 405 BORDESLEY GREEN BIRMINGHAM B9 5RE

View Document

21/11/1221 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR RAJA WARIS

View Document

03/11/113 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/11/106 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJA ZAFRAN WARIS / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IBRAN UL HAQUE KHAN / 16/11/2009

View Document

06/07/096 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJA WARIS / 28/10/2008

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IBRAN KHAN / 28/10/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 133 BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS B9 5EG

View Document

10/06/0810 June 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM, FIRST FLOOR, 53 HUMPAGE ROAD, BIRMINGHAM, B9 5HW

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

31/10/0631 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 COMPANY NAME CHANGED ACE PROPERTY MANAGEMENT AND LETT ING SOLUTIONS LTD CERTIFICATE ISSUED ON 09/11/05

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

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