Advanced company searchLink opens in new window

EASY SKYNET LIMITED

Company number 09484868

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)
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2019 AD01 Registered office address changed from Unit 50 Upper Villiers Street Wolverhampton WV2 4XA England to Unit 50, Biz Space Business Park Upper Villiers Street Wolverhampton WV2 4XA on 15 August 2019
15 Aug 2019 AD01 Registered office address changed from 59 Upper Villiers Street Wolverhampton WV2 4XA England to Unit 50 Upper Villiers Street Wolverhampton WV2 4XA on 15 August 2019
15 Aug 2019 AD01 Registered office address changed from 104 Owen Road Wolverhampton WV3 0AJ England to 59 Upper Villiers Street Wolverhampton WV2 4XA on 15 August 2019
15 Aug 2019 AD01 Registered office address changed from Unit 111, Biz Space Business Park Upper Villiers Street Wolverhampton WV2 4XD England to 104 Owen Road Wolverhampton WV3 0AJ on 15 August 2019
15 Aug 2019 EH02 Elect to keep the directors' residential address register information on the public register
18 Apr 2019 AD01 Registered office address changed from Unit 111, Biz Space Business Park Upper Villiers Street Wolverhampton WV2 4XD England to Unit 111, Biz Space Business Park Upper Villiers Street Wolverhampton WV2 4XD on 18 April 2019
18 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2019 AD01 Registered office address changed from Unit 59 Unit59, Biz Space Business Park, Upper Villiers Street Wolverhampton West Midlands WV2 4XA England to Unit 111, Biz Space Business Park Upper Villiers Street Wolverhampton WV2 4XD on 17 April 2019
17 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
17 Oct 2018 CH03 Secretary's details changed for Mr Hafiz Hussain on 17 October 2018
17 Oct 2018 PSC04 Change of details for Mr Hafiz Ahsan Hussain as a person with significant control on 17 October 2018
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
08 Jul 2016 CH01 Director's details changed for Mr Hafiz Ahsan Hussain on 8 July 2016
08 Jul 2016 CH03 Secretary's details changed for Mr Hafiz Hussain on 8 July 2016
08 Jul 2016 AD01 Registered office address changed from Unit 59 Biz Space Business Park Upper Villiers Street Wolverhampton West Midlands WV2 4XD England to Unit 59 Unit59, Biz Space Business Park, Upper Villiers Street Wolverhampton West Midlands WV2 4XA on 8 July 2016
17 Jun 2016 AD01 Registered office address changed from Unit 59, Bizspace Business Park Sunbeam Street Wolverhampton WV2 4PF England to Unit 59 Biz Space Business Park Upper Villiers Street Wolverhampton West Midlands WV2 4XD on 17 June 2016
05 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
02 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1