- Company Overview for EASYNET MANAGED SERVICES LIMITED (SC298935)
- Filing history for EASYNET MANAGED SERVICES LIMITED (SC298935)
- People for EASYNET MANAGED SERVICES LIMITED (SC298935)
- Charges for EASYNET MANAGED SERVICES LIMITED (SC298935)
- More for EASYNET MANAGED SERVICES LIMITED (SC298935)
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
|
|
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 |