- Company Overview for EAS (UK) LIMITED (04178896)
- Filing history for EAS (UK) LIMITED (04178896)
- People for EAS (UK) LIMITED (04178896)
- Charges for EAS (UK) LIMITED (04178896)
- More for EAS (UK) LIMITED (04178896)
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) |
---|---|---|---|
06 Jun 2018 | MR04 | Satisfaction of charge 20 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 48 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 47 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 18 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 24 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 7 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 5 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
06 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | TM02 | Termination of appointment of Gillian Hardware as a secretary | |
14 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Mr Steven Winter on 13 March 2013 | |
14 Mar 2013 | CH01 | Director's details changed for Mr Graham Bird on 13 March 2013 | |
21 Nov 2012 | AD01 | Registered office address changed from Salcombe Corner Teignmouth Road Bishopsteignton Devon TQ14 9PL on 21 November 2012 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 |