- Company Overview for EASA SOFTWARE LIMITED (06847723)
- Filing history for EASA SOFTWARE LIMITED (06847723)
- People for EASA SOFTWARE LIMITED (06847723)
- More for EASA SOFTWARE LIMITED (06847723)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |