Advanced company searchLink opens in new window

EZE SOFTWARE EMEA LIMITED

Company number 03431380

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)
29 Aug 2019 AP01 Appointment of Mr Patrick John Louis Pedonti as a director on 24 August 2019
27 Aug 2019 TM01 Termination of appointment of David John Quinlan as a director on 23 August 2019
21 Aug 2019 CH01 Director's details changed for Mr David John Quinlan on 16 August 2019
15 Jul 2019 SH19 Statement of capital on 15 July 2019
  • GBP 3
15 Jul 2019 SH20 Statement by Directors
15 Jul 2019 CAP-SS Solvency Statement dated 30/06/19
15 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 30/06/2019
11 Feb 2019 CH01 Director's details changed for Mr David John Quinlan on 11 February 2019
06 Nov 2018 TM01 Termination of appointment of Peter Cameron Hyzer as a director on 5 November 2018
17 Oct 2018 PSC02 Notification of Ss&C Technologies Holdings, Inc. as a person with significant control on 1 October 2018
16 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 16 October 2018
14 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
29 May 2018 AA Group of companies' accounts made up to 31 December 2017
16 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
14 Jun 2017 CH01 Director's details changed for Mr David John Quinlan on 1 June 2017
02 Jun 2017 AP01 Appointment of Mr David John Quinlan as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Gerard John Gualtieri as a director on 31 May 2017
17 Oct 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
29 Oct 2015 MISC Appointmeny of auditors
03 Oct 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
16 Jun 2015 AP01 Appointment of Peter Cameron Hyzer as a director on 8 June 2015
05 Jun 2015 AP04 Appointment of Norose Company Secretarial Services Limited as a secretary on 12 December 2013