Advanced company searchLink opens in new window

EASYNET MANAGED SERVICES LIMITED

Company number SC298935

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)
21 Aug 2012 466(Scot) Alterations to floating charge 13
21 Aug 2012 466(Scot) Alterations to floating charge 11
26 Jun 2012 AA Full accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 31 March 2011
13 Jul 2011 466(Scot) Alterations to floating charge 8
13 Jul 2011 466(Scot) Alterations to floating charge 10
13 Jul 2011 466(Scot) Alterations to floating charge 9
13 Jul 2011 466(Scot) Alterations to floating charge 11
08 Jul 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
05 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
05 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
05 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
05 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
05 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 11
05 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 10
21 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
20 Apr 2011 TM01 Termination of appointment of William Ginn as a director
14 Feb 2011 CERTNM Company name changed SOLUTION1 LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
14 Feb 2011 AD01 Registered office address changed from Sugarbond 2 Anderson Place Edinburgh EH6 5NP on 14 February 2011
19 Jan 2011 CH01 Director's details changed for Mr Wayne Winston Churchill on 19 January 2011
19 Jan 2011 CH01 Director's details changed for Mark James Thompson on 19 January 2011
19 Jan 2011 AP01 Appointment of Mr Michael Timothy Mulford as a director
19 Jan 2011 TM02 Termination of appointment of William Ginn as a secretary
19 Jan 2011 TM01 Termination of appointment of Richard Williams as a director