Advanced company searchLink opens in new window

EAZILINK LIMITED

Company number 05312364

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)
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
18 Jan 2011 TM02 Termination of appointment of Margaret Phillips as a secretary
18 Jan 2011 AP03 Appointment of Mrs Ewa Barnes as a secretary
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Mr Stephen Gary Barnes on 1 December 2009
08 Jan 2010 TM02 Termination of appointment of Rebecca Porter as a secretary
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 14/12/08; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jan 2008 363a Return made up to 14/12/07; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 31 December 2006
01 Apr 2007 288a New secretary appointed
21 Feb 2007 363s Return made up to 14/12/06; full list of members
02 Jan 2007 AAMD Amended accounts made up to 31 December 2005
20 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
22 Mar 2006 363s Return made up to 14/12/05; full list of members
23 Jul 2005 395 Particulars of mortgage/charge
14 Dec 2004 288b Secretary resigned
14 Dec 2004 NEWINC Incorporation