Advanced company searchLink opens in new window

EASY AUTOCENTRES LIMITED

Company number 06656485

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)
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
16 May 2023 AA Accounts for a small company made up to 31 December 2022
04 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
18 May 2022 AA Accounts for a small company made up to 31 December 2021
23 Dec 2021 AD01 Registered office address changed from 2920 Trident Court, Solihull Business Park Birmingham Business Park Birmingham England B37 7YN England to 2920 Trident Court, Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 23 December 2021
23 Sep 2021 AA Accounts for a small company made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
13 May 2021 AD01 Registered office address changed from Easy Autocentres Head Office Hiq Unit 1 Telford Way Industrial Estate Telford Way Kettering Northants NN16 8UN to 2920 Trident Court, Solihull Business Park Birmingham Business Park Birmingham England B37 7YN on 13 May 2021
23 Apr 2021 TM01 Termination of appointment of Paula Holmes as a director on 31 March 2021
22 Apr 2021 AP01 Appointment of Eduard Robert Geerdink as a director on 31 March 2021
22 Apr 2021 AP01 Appointment of Sturmius Wehner as a director on 31 March 2021
22 Apr 2021 AA01 Previous accounting period shortened from 11 February 2021 to 31 December 2020
04 Dec 2020 AA Total exemption full accounts made up to 11 February 2020
02 Oct 2020 RP04AP01 Second filing for the appointment of Ms Paula Holmes as a director
17 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 11 February 2020
06 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
21 Feb 2020 SH02 Sub-division of shares on 11 February 2020
18 Feb 2020 PSC07 Cessation of Christopher Nigel Kisby as a person with significant control on 11 February 2020
18 Feb 2020 MR04 Satisfaction of charge 066564850025 in full
18 Feb 2020 MR04 Satisfaction of charge 066564850029 in full
18 Feb 2020 MR04 Satisfaction of charge 066564850027 in full
18 Feb 2020 MR04 Satisfaction of charge 066564850026 in full
18 Feb 2020 MR04 Satisfaction of charge 066564850028 in full
18 Feb 2020 MR04 Satisfaction of charge 066564850030 in full
18 Feb 2020 MR04 Satisfaction of charge 066564850032 in full