Advanced company searchLink opens in new window

EASYNET CORPORATE SERVICES LIMITED

Company number 06487557

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)
20 Feb 2013 AD02 Register inspection address has been changed from 20 St. Christophers Way Pride Park Derby Derbyshire DE24 8JY United Kingdom
05 Nov 2012 CERTNM Company name changed iconnyx LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
05 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/08/2012
03 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Aug 2012 AUD Auditor's resignation
07 Aug 2012 TM01 Termination of appointment of Timothy Walker as a director
07 Aug 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
07 Aug 2012 AP01 Appointment of Mr Wayne Winston Churchill as a director
07 Aug 2012 AP01 Appointment of Mr Mark Thompson as a director
07 Aug 2012 TM01 Termination of appointment of Richard Cunningham as a director
07 Aug 2012 TM02 Termination of appointment of Antony Dearden as a secretary
07 Aug 2012 TM01 Termination of appointment of John Dawson as a director
07 Aug 2012 AP01 Appointment of Mr Michael Timothy Mulford as a director
07 Aug 2012 AD01 Registered office address changed from 20 St Christopher's Way, Pride Park, Derby Derbyshire DE24 8JY on 7 August 2012
12 Jul 2012 AA Full accounts made up to 31 December 2011
21 Feb 2012 TM01 Termination of appointment of Alistair Barber as a director
09 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
08 Apr 2011 MG01 Duplicate mortgage certificatecharge no:3
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
30 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2