Advanced company searchLink opens in new window

EASITEC

Company number 08393792

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)
21 Aug 2024 AA Micro company accounts made up to 31 March 2024
11 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
28 Dec 2023 AD01 Registered office address changed from Easitec Itec R & D Enterprises Easitec,Itec R&D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE United Kingdom to Easitec Itec R & D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 28 December 2023
28 Dec 2023 AD01 Registered office address changed from 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE United Kingdom to Easitec Itec R & D Enterprises Easitec,Itec R&D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 28 December 2023
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
05 Jan 2023 AD01 Registered office address changed from Rooms E3 & E4 Tob1 Itec R&D Enterprises,Earley Gate University of Reading,Whiteknights Road Reading Berkshire RG6 7BE United Kingdom to 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 5 January 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Dec 2021 TM01 Termination of appointment of Eloise Ruth Garland as a director on 14 October 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Dec 2018 AD01 Registered office address changed from Room 119,Building Lo24, Learning Hub,Institute of Education, University of Reading,London Road, Reading Berkshire RG1 5AQ United Kingdom to Rooms E3 & E4 Tob1 Itec R&D Enterprises,Earley Gate University of Reading,Whiteknights Road Reading Berkshire RG6 7BE on 2 December 2018
28 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
30 Aug 2017 TM01 Termination of appointment of Michael Duxbury as a director on 29 August 2017
30 Aug 2017 CH01 Director's details changed for Ms Eloise Ruth Garland on 29 August 2017
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
24 Mar 2017 AD01 Registered office address changed from Room 119,Building Lo 24, Learning Hub,Institute of Education, University of Reading,London Road Reading Berkshire RG1 5AQ United Kingdom to Room 119,Building Lo24, Learning Hub,Institute of Education, University of Reading,London Road, Reading Berkshire RG1 5AQ on 24 March 2017
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016