- Company Overview for EASIPAY CARPETS LIMITED (10613651)
- Filing history for EASIPAY CARPETS LIMITED (10613651)
- People for EASIPAY CARPETS LIMITED (10613651)
- More for EASIPAY CARPETS LIMITED (10613651)
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 |