Advanced company searchLink opens in new window

REALEASY ARCHIVING LTD

Company number 02748758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2011 CH01 Director's details changed for Mr David Stanley Tregoning on 1 October 2009
03 Oct 2011 AD01 Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 October 2011
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
24 Sep 2010 CH03 Secretary's details changed for Mrs Janet Tregoning on 1 October 2009
24 Sep 2010 CH01 Director's details changed for Mr David Stanley Tregoning on 1 October 2009
24 Sep 2010 CH01 Director's details changed for Mrs Janet Tregoning on 1 October 2009
24 Sep 2010 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 24 September 2010
15 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
23 Sep 2009 363a Return made up to 18/09/09; full list of members
23 Sep 2009 288c Director's change of particulars / david tregoning / 01/02/2000
23 Sep 2009 287 Registered office changed on 23/09/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
27 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Dec 2008 287 Registered office changed on 15/12/2008 from 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ
09 Oct 2008 363a Return made up to 18/09/08; full list of members
14 Jan 2008 AA Total exemption full accounts made up to 30 September 2007
22 Oct 2007 363a Return made up to 18/09/07; full list of members
05 Aug 2007 AA Full accounts made up to 30 September 2006
08 Jan 2007 CERTNM Company name changed design imaging systems LIMITED\certificate issued on 08/01/07
04 Oct 2006 363s Return made up to 18/09/06; full list of members
27 Apr 2006 AA Total exemption full accounts made up to 30 September 2005
06 Oct 2005 AA Total exemption full accounts made up to 30 September 2004
29 Sep 2005 363s Return made up to 18/09/05; full list of members
29 Dec 2004 363s Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Dec 2004 288a New secretary appointed