Advanced company searchLink opens in new window

EASI SOFTWARE SOLUTIONS LIMITED

Company number 04578712

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)
25 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
17 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
04 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
02 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
19 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
07 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
12 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
05 Jun 2014 CH01 Director's details changed for Miss Sandra Garrington on 29 May 2014
05 Jun 2014 CH03 Secretary's details changed for Jennifer Anne Long on 29 May 2014
05 Jun 2014 CH01 Director's details changed for Mr David Edward Price on 29 May 2014
04 Jun 2014 CH01 Director's details changed for Mr Christopher Cooper on 29 May 2014