PRINTED EASY LIMITED
Status | ACTIVE |
Company No. | 01275697 |
Category | Private Limited Company |
Incorporated | 02 Sep 1976 |
Age | 47 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PRINTED EASY LIMITED is an active private limited company with number 01275697. It was incorporated 47 years, 8 months, 26 days ago, on 02 September 1976. The company address is 1 Meredews 1 Meredews, Letchworth Garden City, SG6 1WH, Hertfordshire.
Company Fillings
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-07
Psc name: Mr Jonathan Frederick Lancaster
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Frederick Lancaster
Change date: 2023-08-07
Documents
Confirmation statement with updates
Date: 31 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 17 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 May 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Change to a person with significant control
Date: 20 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-19
Psc name: Mr Jonathan Frederick Lancaster
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Change person director company with change date
Date: 01 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mr Jonathan Frederick Lancaster
Documents
Change to a person with significant control
Date: 01 Mar 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-01
Psc name: Mr Jonathan Frederick Lancaster
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Frederick Lancaster
Change date: 2018-02-05
Documents
Capital return purchase own shares
Date: 11 Dec 2017
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 24 Nov 2017
Action Date: 01 Aug 2017
Category: Capital
Type: SH01
Capital : 10,627.00 GBP
Date: 2017-08-01
Documents
Capital allotment shares
Date: 24 Nov 2017
Action Date: 02 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-02
Capital : 10,627.00 GBP
Documents
Capital cancellation shares
Date: 24 Nov 2017
Action Date: 02 Aug 2017
Category: Capital
Type: SH06
Capital : 10,604.70 GBP
Date: 2017-08-02
Documents
Accounts amended with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital cancellation shares
Date: 27 Apr 2017
Action Date: 31 Jan 2017
Category: Capital
Type: SH06
Date: 2017-01-31
Capital : 10,001.00 GBP
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Capital allotment shares
Date: 28 Mar 2017
Action Date: 31 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-31
Capital : 10,308.20 GBP
Documents
Capital return purchase own shares
Date: 28 Mar 2017
Category: Capital
Type: SH03
Documents
Appoint person director company with name date
Date: 21 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-31
Officer name: Paul Duffy
Documents
Capital return purchase own shares
Date: 04 Mar 2016
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 24 Feb 2016
Action Date: 15 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-15
Capital : 10,200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage satisfy charge full
Date: 11 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Mortgage create with deed
Date: 30 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2014
Action Date: 13 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 012756970008
Charge creation date: 2014-08-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2014
Action Date: 13 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 012756970007
Charge creation date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-21
Old address: 148 Great North Road Hatfield Herts AL9 5JN
Documents
Mortgage create with deed with charge number
Date: 24 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 012756970006
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shena Melanie Lancaster
Change date: 2013-09-01
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 16 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Frederick Lancaster
Change date: 2012-03-16
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Paul Lancaster
Change date: 2013-09-01
Documents
Change person secretary company with change date
Date: 31 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-01
Officer name: Shena Melanie Lancaster
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Capital allotment shares
Date: 13 Sep 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Capital : 10,200 GBP
Date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Frederick Lancaster
Change date: 2010-01-01
Documents
Capital alter shares subdivision
Date: 26 Apr 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH02
Date: 2010-03-31
Documents
Capital allotment shares
Date: 17 Apr 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2010-03-31
Documents
Capital allotment shares
Date: 16 Apr 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-31
Capital : 10,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shena Melanie Lancaster
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Frederick Lancaster
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Paul Lancaster
Change date: 2009-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 01/12/2008 from unit 18 alston works alston road barnet herts EN5 4EL
Documents
Legacy
Date: 01 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 27/11/2008 from 148 great north road hatfield herts AL9 5JN
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from unit 18 alston works alston road barnet hertfordshire EN5 4EL
Documents
Legacy
Date: 02 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 23 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 06 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Some Companies
ICARE SOLUTIONS LANCASHIRE LTD
DARWEN ACCESS POINT,DARWEN,BB3 1AT
Number: | 10588931 |
Status: | ACTIVE |
Category: | Private Limited Company |
45B LIDCOMBE ROAD,CHELTENHAM,GL54 5FB
Number: | 10700622 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 DRYMEN ROAD,GLASGOW,G61 3RB
Number: | SC564790 |
Status: | ACTIVE |
Category: | Private Limited Company |
736 HIGH ROAD,LONDON,N12 9QD
Number: | 10556148 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,SOUTHAMPTON,SO14 0PH
Number: | 08367583 |
Status: | ACTIVE |
Category: | Private Limited Company |
1052 ASHTON NEW ROAD,MANCHESTER,M11 4PE
Number: | 11241258 |
Status: | ACTIVE |
Category: | Private Limited Company |