EASST EXPERTISE LIMITED

68 Ashford Road, Tenterden, TN30 6LR, Kent
StatusACTIVE
Company No.09068982
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age9 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

EASST EXPERTISE LIMITED is an active private limited company with number 09068982. It was incorporated 9 years, 11 months, 26 days ago, on 03 June 2014. The company address is 68 Ashford Road, Tenterden, TN30 6LR, Kent.



Company Fillings

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-04

Psc name: Soames Job

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margaret Mary Peden

Notification date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 03 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lawrence Sherwin

Notification date: 2016-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 03 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-03

Psc name: Catherine Mcmahon

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Lindsey

Notification date: 2021-08-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-03

Documents

View document PDF

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

Second filing of confirmation statement with made up date

Date: 04 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 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: 13 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 03 Aug 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-24

Officer name: Ms Emily Christina Carr

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-24

Officer name: Larry Sherwin

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mr Dmitry Sambuk

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Larry Sherwin

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Ronald Chamberlain

Termination date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 06 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Ronald Chamberlain

Appointment date: 2018-02-02

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dmitry Sambuk

Change date: 2018-06-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-03

Officer name: Ms Emma Sophia Maclennan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emma Sophia Maclennan

Change date: 2016-02-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

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

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dmitry Sambuk

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jun 2015

Category: Address

Type: AD03

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Change sail address company with new address

Date: 25 Jun 2015

Category: Address

Type: AD02

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-03

Officer name: Ms Emma Sophia Maclennan

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B WELCOME CAD LIMITED

8 EARLS FERRY GARDENS,BIRMINGHAM,B32 4JL

Number:08940456
Status:ACTIVE
Category:Private Limited Company

CONNECT FOR LIMITED

38 CHURCHILL PARK,NOTTINGHAM,NG4 2HF

Number:04092392
Status:ACTIVE
Category:Private Limited Company

QUATRON LTD

64 CHARTER STREET,CHATHAM,ME4 5RY

Number:10877533
Status:ACTIVE
Category:Private Limited Company

S P H CARPENTRY LIMITED

58 KESTRAL WAY,LUTON,LU4 0UD

Number:09768704
Status:ACTIVE
Category:Private Limited Company

SADGE UK LTD

MOUNTVIEW COURT,LONDON,N20 0RA

Number:11216814
Status:ACTIVE
Category:Private Limited Company

SARACEN (SCOTLAND) LTD.

11 BRACKENBRAE ROAD,GLASGOW,G64 2AD

Number:SC499078
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