SOEASY BLINDS LIMITED

16 Commerce Square, Nottingham, NG1 1HS, England
StatusACTIVE
Company No.06720487
CategoryPrivate Limited Company
Incorporated10 Oct 2008
Age15 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

SOEASY BLINDS LIMITED is an active private limited company with number 06720487. It was incorporated 15 years, 8 months, 5 days ago, on 10 October 2008. The company address is 16 Commerce Square, Nottingham, NG1 1HS, England.



Company Fillings

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-23

Psc name: Mr Mark Miglinczy

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Miglinczy

Change date: 2023-02-23

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-23

Psc name: Mr Mark Miglinczy

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Charles Robinson

Cessation date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Neil Charles Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

Old address: Ellesmere Business Park Swingbridge Road Grantham Lincolnshire NG31 7XT

New address: 16 Commerce Square Nottingham NG1 1HS

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-27

Psc name: Mr Adrian Robert Wing

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-27

Psc name: Mr Neil Charles Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-10

Psc name: Mr Mark Miglinczy

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Miglinczy

Notification date: 2016-10-10

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Mr Mark Miglinczy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Miglinczy

Change date: 2015-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Robert Wing

Change date: 2015-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Charles Robinson

Change date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 26 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Mr Mark Miglinczy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Old address: Soeasy Blinds Limited Swingbridge Road Grantham Lincolnshire NG31 7XT

Change date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Miglinczy

Change date: 2013-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Miglinczy

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 10 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Charles Robinson

Change date: 2010-10-10

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: Mr Mark Miglinczy

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2010

Action Date: 01 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-01

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2010

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Miglinczy

Change date: 2009-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Charles Robinson

Change date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Mr Mark Miglinczy

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-27

Old address: Vbc Premier Blinds Ellesmere Business Park Swingbridge Road Grantham Lincolnshire NG31 7XT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Robert Wing

Change date: 2009-10-10

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark miglinczy / 01/05/2009

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from 15 braemar close grantham NG31 9PB

Documents

View document PDF

Incorporation company

Date: 10 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1759 MANAGEMENT LIMITED

28A CHURCH LANE,STOCKPORT,SK6 6DE

Number:11703302
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRANBROOK LETTINGS LTD

713 CRANBROOK ROAD,ILFORD,IG2 6RJ

Number:11109178
Status:ACTIVE
Category:Private Limited Company

FROTHGUN (SA) LIMITED

3RD FLOOR,LONDON,W1U 1QY

Number:00224161
Status:ACTIVE
Category:Private Limited Company

G & E CONSULTANCY LIMITED

166 POLMUIR ROAD,ABERDEEN,AB11 7SR

Number:SC599044
Status:ACTIVE
Category:Private Limited Company

MF IT CONSULTING LIMITED

STERLING FORD CENTURION COURT,ST ALBANS,AL1 5JN

Number:06744214
Status:LIQUIDATION
Category:Private Limited Company

OPAL COURT MANAGEMENT LIMITED

BIDWELLS HOUSE,CAMBRIDGE,CB2 9LD

Number:05002958
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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