- Company Overview for SOEASY BLINDS LIMITED (06720487)
- Filing history for SOEASY BLINDS LIMITED (06720487)
- People for SOEASY BLINDS LIMITED (06720487)
- More for SOEASY BLINDS LIMITED (06720487)
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) |
---|---|---|---|
10 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
13 Oct 2017 | PSC04 | Change of details for Mr Mark Miglinczy as a person with significant control on 10 October 2016 | |
12 Oct 2017 | PSC01 | Notification of Mark Miglinczy as a person with significant control on 10 October 2016 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Mark Miglinczy on 10 October 2017 | |
03 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Mark Miglinczy on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Adrian Robert Wing on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Neil Charles Robinson on 17 August 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
26 May 2014 | CH01 | Director's details changed for Mr Mark Miglinczy on 15 May 2014 | |
26 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Oct 2013 | AD01 | Registered office address changed from , Soeasy Blinds Limited Swingbridge Road, Grantham, Lincolnshire, NG31 7XT on 22 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Mark Miglinczy on 16 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mr Mark Miglinczy on 1 October 2011 | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |