- Company Overview for IMPROVEASY LTD (07807352)
- Filing history for IMPROVEASY LTD (07807352)
- People for IMPROVEASY LTD (07807352)
- Charges for IMPROVEASY LTD (07807352)
- More for IMPROVEASY LTD (07807352)
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
|
|
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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 |