EASY STORAGE TECHNOLOGIES UK LIMITED
Company number 11842509
- Company Overview for EASY STORAGE TECHNOLOGIES UK LIMITED (11842509)
- Filing history for EASY STORAGE TECHNOLOGIES UK LIMITED (11842509)
- People for EASY STORAGE TECHNOLOGIES UK LIMITED (11842509)
- More for EASY STORAGE TECHNOLOGIES UK LIMITED (11842509)
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) |
---|---|---|---|
08 Jan 2025 | AD01 | Registered office address changed from Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to Westwood House 78 Loughborough Road, Quorn Loughborough Leicestershire LE12 8DX on 8 January 2025 | |
08 May 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
22 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
01 Mar 2023 | CH01 | Director's details changed for Damion Davis on 28 February 2023 | |
01 Mar 2023 | RP04AP01 | Second filing for the appointment of Mr Damion Davis as a director | |
28 Feb 2023 | PSC04 | Change of details for Mr Damion Davis as a person with significant control on 28 February 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Mr Damion Davis on 28 February 2023 | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ on 4 July 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
13 May 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
22 Nov 2019 | AP01 |
Appointment of Mr Damion Davis as a director on 22 November 2019
|
|
22 Nov 2019 | TM01 | Termination of appointment of Camilla Louise Davis as a director on 22 November 2019 | |
22 Nov 2019 | PSC01 | Notification of Damion Davis as a person with significant control on 22 November 2019 | |
22 Nov 2019 | PSC07 | Cessation of Camilla Louise Davis as a person with significant control on 22 November 2019 | |
22 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-22
|