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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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