Advanced company searchLink opens in new window

IMPROVEASY LTD

Company number 07807352

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)
08 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
05 Oct 2020 MR05 All of the property or undertaking has been released and no longer forms part of charge 078073520001
27 Jun 2020 MR01 Registration of charge 078073520004, created on 12 June 2020
02 Jan 2020 MR01 Registration of charge 078073520003, created on 20 December 2019
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
12 Nov 2018 AD01 Registered office address changed from Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG to 3000 Aviator Way Manchester M22 5TG on 12 November 2018
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
05 Oct 2018 CH01 Director's details changed for Mr Carl Laurence Smith on 1 October 2018
05 Oct 2018 CH01 Director's details changed for Mr Damian Robert Reed on 1 October 2018
05 Oct 2018 CH01 Director's details changed for Mr Damian John Braine on 1 October 2018
05 Oct 2018 CH01 Director's details changed for Mr Austin Lee Barcley on 1 October 2018
13 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
28 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-18
20 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CH01 Director's details changed for Mr Austin Lee Barcley on 6 March 2017
06 Mar 2017 CH01 Director's details changed for Mr Damian Robert Reed on 6 March 2017
06 Mar 2017 CH01 Director's details changed for Mr Damian John Braine on 6 March 2017
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
16 Mar 2016 MR05 All of the property or undertaking has been released from charge 078073520002
16 Mar 2016 MR04 Satisfaction of charge 078073520002 in full