- Company Overview for EZY PAYMENT SOLUTIONS LTD (09199603)
- Filing history for EZY PAYMENT SOLUTIONS LTD (09199603)
- People for EZY PAYMENT SOLUTIONS LTD (09199603)
- Charges for EZY PAYMENT SOLUTIONS LTD (09199603)
- More for EZY PAYMENT SOLUTIONS LTD (09199603)
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) |
---|---|---|---|
30 Jan 2017 | AP01 | Appointment of Mr Kevin Sharkey as a director on 30 January 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from 69 Hillaries Road Birmingham B23 7QS to Vincent Court Hubert Street Birmingham B6 4BA on 9 September 2016 | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
20 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | AD01 | Registered office address changed from 69 Hillaries Road Birmingham B23 7QS England to 69 Hillaries Road Birmingham B23 7QS on 20 November 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA England to 69 Hillaries Road Birmingham B23 7QS on 20 November 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Paul Little as a director on 17 October 2014 | |
21 Oct 2014 | CERTNM |
Company name changed fc architectural systems LIMITED\certificate issued on 21/10/14
|
|
20 Oct 2014 | AP01 | Appointment of Mr Nathan Kingsley Golby as a director on 9 October 2014 | |
16 Oct 2014 | MR01 | Registration of charge 091996030001, created on 15 October 2014 | |
02 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-02
|