Advanced company searchLink opens in new window

EASYGLIDE (DERBY) LIMITED

Company number 07239233

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)
14 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
02 Nov 2023 AA Micro company accounts made up to 31 May 2023
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
09 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
24 Jan 2022 AA Micro company accounts made up to 31 May 2021
04 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
05 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
04 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 Jun 2018 AP01 Appointment of Miss Michele Kristy Toon as a director on 21 June 2018
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with updates
10 Jan 2018 AA Micro company accounts made up to 31 May 2017
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
09 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
01 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
10 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
01 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
29 Apr 2014 CH01 Director's details changed for Mr Philip Allison on 17 April 2014
06 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Aug 2013 CERTNM Company name changed contour steel buildings LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution