- 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) |
---|---|---|---|
26 Feb 2016 | MR01 | Registration of charge 078073520002, created on 24 February 2016 | |
26 Oct 2015 | AA01 | Current accounting period extended from 31 October 2015 to 30 April 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
13 Oct 2014 | AD01 | Registered office address changed from 15 st Clements Court Weston Crewe Cheshire CW2 5NS to Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 13 October 2014 | |
17 Sep 2014 | MR01 | Registration of charge 078073520001, created on 15 September 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG to Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 12 September 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Oct 2013 | AR01 | Annual return made up to 12 October 2013 with full list of shareholders | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 2 December 2012
|
|
15 Jan 2013 | AP01 | Appointment of Mr Austin Lee Barcley as a director on 3 December 2012 | |
07 Dec 2012 | AP01 | Appointment of Mr Carl Smith as a director on 3 December 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
12 Nov 2012 | CH01 | Director's details changed for Mr Damian Reed on 12 November 2012 | |
08 Feb 2012 | TM02 | Termination of appointment of Sally Clark as a secretary on 8 February 2012 | |
30 Jan 2012 | AP01 | Appointment of Mr Damian Reed as a director on 30 January 2012 | |
30 Jan 2012 | TM01 | Termination of appointment of Sally Clark as a director on 30 January 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from C/O Ground Floor Adamson House Towers Business Park Wilmslow Rd Didsbury Manchester M20 2YY United Kingdom on 26 January 2012 | |
18 Oct 2011 | AD01 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP United Kingdom on 18 October 2011 | |
12 Oct 2011 | NEWINC | Incorporation |