Advanced company searchLink opens in new window

EASA SOFTWARE LIMITED

Company number 06847723

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)
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
17 Mar 2015 AD01 Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to Office 6, Bullingdon House 174B Cowley Road Oxford OX4 1UE on 17 March 2015
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
11 Feb 2014 TM01 Termination of appointment of Timothy Valachovic as a director
11 Feb 2014 TM01 Termination of appointment of Sebastian Dewhurst as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 CH01 Director's details changed for Mr Timothy Garret Valachovic on 29 March 2012
23 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jul 2011 SH02 Sub-division of shares on 29 October 2010
11 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/10/2010
27 Apr 2011 AD01 Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ on 27 April 2011
17 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mr Timothy Garret Valachovic on 1 October 2009
16 Mar 2010 CH01 Director's details changed for Doctor Sebastian Dewhurst on 1 October 2009
16 Mar 2010 AD01 Registered office address changed from Davenport House Evenlode Drive Wallingford Oxfordshire OX10 7NZ United Kingdom on 16 March 2010