Advanced company searchLink opens in new window

EASYLINK SERVICES INTERNATIONAL LIMITED

Company number 04031754

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)
10 Jul 2017 PSC05 Change of details for Open Text Uk Limited as a person with significant control on 10 July 2017
10 Jul 2017 PSC07 Cessation of Christian Waida as a person with significant control on 1 March 2017
10 Jul 2017 PSC07 Cessation of Gordon Allan Davies as a person with significant control on 1 March 2017
06 Apr 2017 AA Full accounts made up to 30 June 2016
02 Mar 2017 AP01 Appointment of Mr John Marshall Doolittle as a director on 1 March 2017
01 Mar 2017 AP01 Appointment of Mr Oliver Jon Gallienne as a director on 1 March 2017
13 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
21 Jun 2016 AA Full accounts made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 549,392
21 Jul 2015 AD01 Registered office address changed from 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PU to 420 Thames Valley Park Drive Reading RG6 1PT on 21 July 2015
21 Jul 2015 CH01 Director's details changed for Mr Gordon Allan Davies on 21 July 2015
02 Jul 2015 AUD Auditor's resignation
23 Jun 2015 AUD Auditor's resignation
02 Jun 2015 AA Full accounts made up to 30 June 2014
07 Oct 2014 TM01 Termination of appointment of Paul Joseph Mcfeeters as a director on 30 September 2014
17 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 549,392
07 Jul 2014 AA Full accounts made up to 30 June 2013
18 Feb 2014 AD01 Registered office address changed from 48 Gracechurch Street London Gracechurch EC3V 0EJ United Kingdom on 18 February 2014
18 Feb 2014 TM01 Termination of appointment of Seán Dowling as a director
18 Oct 2013 TM02 Termination of appointment of Polly Grieff as a secretary
18 Jul 2013 AA Group of companies' accounts made up to 31 July 2012
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
19 Jun 2013 AP01 Appointment of Mr Christian Waida as a director
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 549,392.00
04 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap restriction removed 18/03/2013
  • RES10 ‐ Resolution of allotment of securities