- Company Overview for REALEASY ARCHIVING LTD (02748758)
- Filing history for REALEASY ARCHIVING LTD (02748758)
- People for REALEASY ARCHIVING LTD (02748758)
- Charges for REALEASY ARCHIVING LTD (02748758)
- More for REALEASY ARCHIVING LTD (02748758)
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
|
|
17 Dec 2004 | 288a | New secretary appointed |