Advanced company searchLink opens in new window

EASIPAY CARPETS LIMITED

Company number 10613651

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)
25 Nov 2024 AA Unaudited abridged accounts made up to 27 February 2024
28 Feb 2024 AA Unaudited abridged accounts made up to 27 February 2023
13 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
12 Feb 2024 AD01 Registered office address changed from C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA England to Business Central 2 Union Square Central Park Darlington Co. Durham DL1 1GL on 12 February 2024
30 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
11 Oct 2023 AD01 Registered office address changed from C/O Hillman & Co Technology Court, Bradbury Road Newton Aycliffe Co.Durham DL5 6DA England to C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA on 11 October 2023
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Jun 2021 AP01 Appointment of Mr Richard Bolton as a director on 24 June 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
09 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Jun 2019 CH01 Director's details changed for Mrs Angela Margaret Forde on 1 May 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
21 Jan 2019 CH01 Director's details changed for Mrs Angela Margaret Forde on 1 January 2019
09 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with updates
27 Mar 2018 PSC07 Cessation of Michael Patrick Forde as a person with significant control on 9 February 2018
27 Mar 2018 PSC01 Notification of Angela Forde as a person with significant control on 9 February 2018
27 Mar 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Hillman & Co Technology Court, Bradbury Road Newton Aycliffe Co.Durham DL5 6DA on 27 March 2018
09 Mar 2017 TM01 Termination of appointment of Michael Patrick Forde as a director on 9 March 2017
02 Mar 2017 AP01 Appointment of Mrs Angela Margaret Forde as a director on 2 March 2017