Advanced company searchLink opens in new window

EASYJOB UK LIMITED

Company number SC248411

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)
28 May 2013 TM01 Termination of appointment of Jon Voigt as a director
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
19 Nov 2012 AD01 Registered office address changed from 1 Violet Place Newton Mearns Glasgow G77 6FQ Scotland on 19 November 2012
19 Nov 2012 AP01 Appointment of Mr Jon Voigt as a director
12 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 April 2012
03 Sep 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
27 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/11/2012
18 Mar 2012 TM01 Termination of appointment of Jon Voigt as a director
12 Mar 2012 TM01 Termination of appointment of Graham Ferrier as a director
07 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Dec 2011 AP01 Appointment of Mr Jon Voigt as a director
26 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Nov 2010 CH01 Director's details changed for Mr Graham Michael Ferrier on 22 November 2010
22 Nov 2010 CH03 Secretary's details changed for Graham Michael Ferrier on 22 November 2010
22 Nov 2010 AD01 Registered office address changed from , 1 1 Violet Place, Newton Mearns, Glasgow, G77 9FQ, Scotland on 22 November 2010
11 Oct 2010 AD01 Registered office address changed from , 11 Hyndland Road, Glasgow, G12 9UZ, Scotland on 11 October 2010
20 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Graham Michael Ferrier on 29 March 2010
29 Mar 2010 CH03 Secretary's details changed for Graham Michael Ferrier on 29 March 2010
29 Mar 2010 CH03 Secretary's details changed for Graham Michael Ferrier on 29 March 2010
29 Mar 2010 AD01 Registered office address changed from , 58a Market Street, Forfar, Angus, DD8 3EW on 29 March 2010
24 Aug 2009 288b Appointment terminated director william campbell
15 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
29 Apr 2009 363a Return made up to 28/04/09; full list of members