EZY GLIDE LTD
Status | ACTIVE |
Company No. | 07139474 |
Category | Private Limited Company |
Incorporated | 28 Jan 2010 |
Age | 14 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
EZY GLIDE LTD is an active private limited company with number 07139474. It was incorporated 14 years, 4 months, 5 days ago, on 28 January 2010. The company address is 52 New Town, Uckfield, TN22 5DE, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Change person director company with change date
Date: 23 Nov 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Thomas Hand
Change date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Address
Type: AD01
New address: 52 New Town Uckfield TN22 5DE
Change date: 2020-02-26
Old address: 7 Nevill Terrace, Nevill Road Crowborough East Sussex TN6 2RB
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 05 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2016
Action Date: 24 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-24
Charge number: 071394740002
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Paul Hand
Change date: 2016-03-21
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Change person director company with change date
Date: 24 Feb 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Paul Smith
Change date: 2014-01-28
Documents
Mortgage create with deed with charge number
Date: 19 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071394740001
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-28
Officer name: Mr Thomas Paul Hand
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Old address: April Cottage Luxford Road Crowborough East Sussex TN6 2PW United Kingdom
Change date: 2012-07-25
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Capital allotment shares
Date: 08 Feb 2011
Action Date: 01 Feb 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-02-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Appoint person director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Paul Smith
Documents
Change registered office address company with date old address
Date: 03 Nov 2010
Action Date: 03 Nov 2010
Category: Address
Type: AD01
Old address: the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Change date: 2010-11-03
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Paul Hand
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Some Companies
WEST VIEW,CHIPPERFIELD,WD4 9AU
Number: | 00792789 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS COMMUNICATIONS GROUP LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10745787 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOOREND PARK ROAD,CHELTENHAM,GL53 0LA
Number: | 10981678 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18,HIGH WYCOMBE,HP11 2BE
Number: | 07259525 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EAST PARADE,HARROGATE,HG1 5LF
Number: | 04698358 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 OAKLANDS PARK,BUCKFASTLEIGH,TQ11 0BW
Number: | 07952057 |
Status: | ACTIVE |
Category: | Community Interest Company |