EASYSAM LIMITED

21 Brinksway Brinksway, Fleet, GU51 3LZ, England
StatusACTIVE
Company No.06328477
CategoryPrivate Limited Company
Incorporated30 Jul 2007
Age16 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

EASYSAM LIMITED is an active private limited company with number 06328477. It was incorporated 16 years, 10 months, 18 days ago, on 30 July 2007. The company address is 21 Brinksway Brinksway, Fleet, GU51 3LZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-23

New address: 21 Brinksway Brinksway Fleet GU51 3LZ

Old address: 14 London Street Andover SP10 2PA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Old address: C/O Inbusiness Accountants Unit 9J1 Swanwick Marina, Swanwick Southampton SO31 1ZL

Change date: 2017-05-04

New address: 14 London Street Andover SP10 2PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Old address: Suite 705 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AY

Change date: 2015-06-12

New address: C/O Inbusiness Accountants Unit 9J1 Swanwick Marina, Swanwick Southampton SO31 1ZL

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Amie Linda Richmond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Richmond

Change date: 2014-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Richmond

Change date: 2014-07-30

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-30

Officer name: Mrs Amie Linda Richmond

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amie Linda Richmond

Change date: 2014-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: AD01

Old address: Holmside 9 Elm Grove Road Salisbury SP1 1JW England

Change date: 2014-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Richmond

Change date: 2011-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amie Linda Richmond

Change date: 2011-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Richmond

Change date: 2011-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-06

Old address: Drax Barn Orcheston Salisbury Wiltshire SP3 4RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Mr Robert Richmond

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amie Linda Richmond

Change date: 2010-07-30

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / amie richmond / 14/08/2008

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / robert richmond / 14/08/2008

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 30/07/2008 from ensign house, 11 valley mead anna valley andover hampshire SP11 7SB

Documents

View document PDF

Incorporation company

Date: 30 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

110 DURNFORD STREET MANAGEMENT LIMITED

110 DURNFORD STREET,PLYMOUTH,PL1 3QP

Number:01913565
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:02063805
Status:ACTIVE
Category:Private Limited Company

BLK BOX FITNESS LIMITED

UNIT 6, OAKBANK, CHANNEL COMMERCIAL PARK, QUEENS ROAD,BELFAST,BT3 9DT

Number:NI611745
Status:ACTIVE
Category:Private Limited Company

C.A.D. PROPERTY REFURBISHMENTS LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:04385754
Status:ACTIVE
Category:Private Limited Company

HAYES COTTAGE LTD

HAYES COTTAGE NURSING HOME,HAYES,UB3 2RR

Number:09144406
Status:ACTIVE
Category:Private Limited Company

ROSE GEORGE LIMITED

86 STONEFALL AVENUE,HARROGATE,HG2 7NP

Number:10993896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source