Advanced company searchLink opens in new window

EASYPRESS TECHNOLOGIES LIMITED

Company number 05291078

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 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
03 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
21 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
26 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
31 Jan 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
22 Jan 2019 AA Unaudited abridged accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
06 Jun 2018 TM01 Termination of appointment of Jim Johnson as a director on 6 June 2018
06 Jun 2018 PSC04 Change of details for Mr James Alexander Johnson as a person with significant control on 5 June 2018
16 Feb 2018 AA Micro company accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
18 Jan 2017 AA Micro company accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
18 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
19 Jan 2016 AP01 Appointment of Mr James Malcolm Macfarlane as a director on 14 January 2016
01 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
21 Jul 2015 TM01 Termination of appointment of Paul Gareth Adams as a director on 21 July 2015
21 Jul 2015 AP01 Appointment of Mr Jim Johnson as a director on 21 July 2015
17 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
17 Nov 2014 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG