- Company Overview for EASYPAY SERVICES LIMITED (05642779)
- Filing history for EASYPAY SERVICES LIMITED (05642779)
- People for EASYPAY SERVICES LIMITED (05642779)
- Charges for EASYPAY SERVICES LIMITED (05642779)
- More for EASYPAY SERVICES LIMITED (05642779)
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) |
---|---|---|---|
18 May 2021 | MA | Memorandum and Articles of Association | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | AD01 | Registered office address changed from 4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 5 May 2021 | |
04 May 2021 | AP01 | Appointment of Mr Kwasi Martin Missah as a director on 27 April 2021 | |
04 May 2021 | AP01 | Appointment of Mr John Hugo Hoskin as a director on 27 April 2021 | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
23 Sep 2020 | AD01 | Registered office address changed from Victoria House Bradford Road Guiseley West Yorkshire LS20 8NH to 4th Floor 26 Cross Street Manchester M2 7AQ on 23 September 2020 | |
23 Sep 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
22 Sep 2020 | PSC02 | Notification of Workr Solutions Limited as a person with significant control on 4 August 2020 | |
22 Sep 2020 | PSC07 | Cessation of Amanda Jane Hobson as a person with significant control on 4 August 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Matthew Frederick Tyson as a director on 4 August 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Stephen Milton Mix as a director on 4 August 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Michael Andrew Lee as a director on 4 August 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Yves Nicholas Bizimana as a director on 4 August 2020 | |
14 Sep 2020 | TM02 | Termination of appointment of Amanda Jane Hobson as a secretary on 4 August 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Amanda Jane Hobson as a director on 4 August 2020 | |
14 Sep 2020 | AP03 | Appointment of Mr Graham John Anthony Dolan as a secretary on 4 August 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Sep 2019 | MR04 | Satisfaction of charge 056427790005 in full | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
02 Jan 2019 | PSC07 | Cessation of Andrew Christopher Hobson as a person with significant control on 13 April 2017 | |
15 Nov 2018 | CH03 | Secretary's details changed for Ms Amanda Jane Hobson on 6 October 2017 | |
15 Nov 2018 | CH01 | Director's details changed for Amanda Jane Hobson on 6 October 2017 |