MSP EASY TOOLS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/07/2430 July 2024 Director's details changed for Mrs Dana Evans on 2024-07-01

View Document

30/07/2430 July 2024 Director's details changed for Mr Glenn Evans on 2024-07-01

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Current accounting period extended from 2021-07-31 to 2022-01-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN EARDLEY / 01/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EARDLEY / 01/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN EARDLEY / 18/11/2019

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EARDLEY / 18/11/2019

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN CONSTANCE EARDLEY

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN EVANS

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANA EVANS

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALAN EARDLEY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM FENN HOUSE DUKE STREET FENTON STOKE ON TRENT ST4 3NR UNITED KINGDOM

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 2 ADVENTURE PLACE HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3AF ENGLAND

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information