Advanced company searchLink opens in new window

EASYJET PLC

Company number 03959649

Filter by category

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)
21 Jul 2025 AP03 Appointment of Rebecca Jane Mills as a secretary on 15 July 2025
21 Jul 2025 TM02 Termination of appointment of Benjamin Richard Matthews as a secretary on 15 July 2025
06 Jun 2025 AP01 Appointment of Mr Elyes M'rad as a director on 1 June 2025
03 Jun 2025 TM01 Termination of appointment of Detlef Trefzger as a director on 1 June 2025
01 Apr 2025 CS01 Confirmation statement made on 24 March 2025 with no updates
13 Mar 2025 AA Group of companies' accounts made up to 30 September 2024
24 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: market purchase/general meetings may be called on not less than 14 clear days notice. 13/02/2025
18 Feb 2025 TM01 Termination of appointment of Sheikh Mansurah Tal-at Mannings as a director on 13 February 2025
27 Jan 2025 AP01 Appointment of Ms Julie Chakraverty as a director on 27 January 2025
23 Jan 2025 AP01 Appointment of Mr Jan De Raeymaeker as a director on 20 January 2025
07 Jan 2025 TM01 Termination of appointment of Johan Peter Lundgren as a director on 31 December 2024
02 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
18 Mar 2024 CH01 Director's details changed for Mr Johan Peter Lundgren on 18 March 2024
17 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
16 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Ability to call a general meeting 08/02/2024
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
01 Mar 2023 AP01 Appointment of Ms Susan Michelle Clark as a director on 1 March 2023
16 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting called no less than at 14 days notice 09/02/2023
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2023 AA Group of companies' accounts made up to 30 September 2022
09 Feb 2023 TM01 Termination of appointment of Julie Helen Southern as a director on 9 February 2023
09 Feb 2023 TM01 Termination of appointment of Andreas Bierwirth as a director on 9 February 2023
03 Jan 2023 AP03 Appointment of Mr Benjamin Richard Matthews as a secretary on 1 January 2023
03 Jan 2023 TM02 Termination of appointment of Maaike Helena De Bie as a secretary on 1 January 2023
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
13 Oct 2022 CH01 Director's details changed for Mr Johan Peter Lundgren on 2 October 2022