Advanced company searchLink opens in new window

EASYNET CORPORATE SERVICES LIMITED

Company number 06487557

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2019 MISC Confirmation of transfer of assets and liabilities
25 Apr 2019 MISC Copy of order for completion of merger
07 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
27 Sep 2018 MISC CB01
08 Jun 2018 MR04 Satisfaction of charge 064875570008 in full
08 Jun 2018 MR04 Satisfaction of charge 064875570009 in full
08 Jun 2018 MR04 Satisfaction of charge 064875570007 in full
07 Jun 2018 AP01 Appointment of Michael Thomas Sicoli as a director on 31 May 2018
07 Jun 2018 TM01 Termination of appointment of Catherine Birkett as a director on 31 May 2018
07 Jun 2018 TM01 Termination of appointment of Gareth John Williams as a director on 31 May 2018
07 Jun 2018 AP01 Appointment of Christopher Turing Mckee as a director on 31 May 2018
07 Jun 2018 AP01 Appointment of Jessica Anne Kaman as a director on 31 May 2018
14 May 2018 MISC CB01 draft terms of merger
13 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
21 Dec 2017 TM01 Termination of appointment of Yasmin Jaffer as a director on 13 December 2017
17 Oct 2017 MR01 Registration of charge 064875570009, created on 9 October 2017
03 Oct 2017 CH01 Director's details changed for Mrs Catherine Birkett on 2 October 2017
20 Jul 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 AD02 Register inspection address has been changed from St James House Oldbury Bracknell Berkshire RG12 8th United Kingdom to 31st Floor 25 Canada Square Canary Wharf London E14 5LQ
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
24 Nov 2016 TM01 Termination of appointment of John Allan Shearing as a director on 15 November 2016
17 Nov 2016 MR01 Registration of charge 064875570008, created on 14 November 2016
26 Sep 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AD03 Register(s) moved to registered inspection location St James House Oldbury Bracknell Berkshire RG12 8th
24 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000