EASYLIGHT LIMITED

02192221
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
13 Jun 2024 officers Termination of appointment of director (David Carl Ring) 1 Buy now
17 May 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2024 officers Appointment of corporate secretary (B-Hive Company Secretarial Services Limited) 2 Buy now
19 Mar 2024 accounts Annual Accounts 3 Buy now
19 Feb 2024 officers Termination of appointment of director (Joseph James Austin) 1 Buy now
06 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2023 accounts Annual Accounts 3 Buy now
24 Jul 2023 officers Appointment of director (Mrs Jackalyn Wendy Le Queux) 2 Buy now
21 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2023 officers Appointment of director (Mr David Carl Ring) 2 Buy now
17 Jul 2023 officers Termination of appointment of director (Elizabeth Glendinning) 1 Buy now
17 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2023 officers Termination of appointment of director (Sally Joan Young) 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2022 accounts Annual Accounts 3 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 3 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 accounts Annual Accounts 3 Buy now
03 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2019 accounts Annual Accounts 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2018 accounts Annual Accounts 6 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2017 officers Appointment of director (Miss Sally Joan Young) 2 Buy now
23 Aug 2017 officers Appointment of director (Mrs Elizabeth Glendinning) 2 Buy now
23 Aug 2017 officers Appointment of director (Mr Joseph James Austin) 2 Buy now
20 Jul 2017 accounts Annual Accounts 3 Buy now
04 Jul 2017 officers Termination of appointment of director (Noel Robert Bruce King) 1 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Oct 2016 officers Termination of appointment of secretary (Sally Joan Young) 1 Buy now
01 Aug 2016 accounts Annual Accounts 2 Buy now
09 May 2016 annual-return Annual Return 7 Buy now
09 May 2016 officers Termination of appointment of secretary (George Henry Lissant Cox) 1 Buy now
09 May 2016 officers Appointment of secretary (Miss Sally Joan Young) 2 Buy now
04 Sep 2015 accounts Annual Accounts 2 Buy now
30 Apr 2015 annual-return Annual Return 7 Buy now
03 Sep 2014 accounts Annual Accounts 2 Buy now
04 May 2014 annual-return Annual Return 7 Buy now
13 Sep 2013 accounts Annual Accounts 2 Buy now
30 Apr 2013 annual-return Annual Return 7 Buy now
04 Sep 2012 accounts Annual Accounts 2 Buy now
02 May 2012 annual-return Annual Return 7 Buy now
19 Sep 2011 accounts Annual Accounts 1 Buy now
02 May 2011 annual-return Annual Return 7 Buy now
02 May 2011 officers Change of particulars for director (Nigel Weaver) 2 Buy now
02 May 2011 officers Change of particulars for director (Noel Robert Bruce King) 2 Buy now
02 May 2011 officers Change of particulars for secretary (George Henry Lissant Cox) 1 Buy now
21 Sep 2010 accounts Annual Accounts 1 Buy now
17 Jun 2010 annual-return Annual Return 15 Buy now
30 Apr 2010 annual-return Annual Return 12 Buy now
01 Oct 2009 accounts Annual Accounts 1 Buy now
28 May 2009 annual-return Return made up to 31/12/08; change of members 6 Buy now
03 Oct 2008 accounts Annual Accounts 1 Buy now
02 Jun 2008 annual-return Return made up to 30/04/08; change of members 7 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: 5 arran close holmes chapel crewe cheshire CW4 7QP 1 Buy now
03 Oct 2007 accounts Annual Accounts 1 Buy now
07 Jun 2007 annual-return Return made up to 30/04/07; full list of members 18 Buy now
05 Sep 2006 accounts Annual Accounts 1 Buy now
22 Jun 2006 annual-return Return made up to 30/04/06; change of members 7 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
14 Sep 2005 accounts Annual Accounts 2 Buy now
10 May 2005 officers Director resigned 1 Buy now
10 May 2005 annual-return Return made up to 30/04/05; change of members 9 Buy now
11 Aug 2004 accounts Annual Accounts 2 Buy now
09 Jul 2004 officers New director appointed 2 Buy now
07 May 2004 annual-return Return made up to 30/04/04; full list of members 13 Buy now
19 Aug 2003 accounts Annual Accounts 3 Buy now
18 May 2003 annual-return Return made up to 30/04/03; no change of members 5 Buy now
28 Mar 2003 address Registered office changed on 28/03/03 from: 69 wilmslow road handforth wilmslow cheshire SK9 3EN 1 Buy now
26 Jul 2002 annual-return Return made up to 30/04/02; full list of members 13 Buy now
03 May 2002 accounts Annual Accounts 12 Buy now
01 Nov 2001 accounts Annual Accounts 12 Buy now
23 Oct 2001 officers New director appointed 2 Buy now
12 Jul 2001 annual-return Return made up to 30/04/01; full list of members 12 Buy now
02 Nov 2000 accounts Annual Accounts 11 Buy now
10 Jul 2000 officers Director resigned 1 Buy now
03 Jul 2000 annual-return Return made up to 30/04/00; full list of members 13 Buy now
11 Apr 2000 officers New director appointed 2 Buy now
11 Apr 2000 officers New director appointed 2 Buy now
11 Apr 2000 officers Director resigned 1 Buy now
01 Nov 1999 accounts Annual Accounts 11 Buy now
21 May 1999 accounts Annual Accounts 11 Buy now
19 May 1999 annual-return Return made up to 30/04/99; full list of members 6 Buy now
08 Jan 1999 officers Director resigned 1 Buy now
15 Dec 1998 officers Director resigned 1 Buy now
15 Dec 1998 officers Director resigned 1 Buy now
15 Dec 1998 officers Director resigned 1 Buy now
08 May 1998 annual-return Return made up to 30/04/98; change of members 8 Buy now
04 Nov 1997 accounts Annual Accounts 11 Buy now
23 Jul 1997 annual-return Return made up to 30/04/97; change of members 6 Buy now
20 May 1997 officers New director appointed 2 Buy now
20 May 1997 officers New director appointed 2 Buy now
20 May 1997 officers Secretary resigned 1 Buy now