Advanced company searchLink opens in new window

EASY BIN LTD

Company number 10410124

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 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
07 Oct 2020 CS01 Confirmation statement made on 4 August 2020 with updates
07 Oct 2020 CH01 Director's details changed for Mr Michael James Paul Miller on 1 September 2020
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Aug 2020 PSC02 Notification of Zero Waste Group Limited as a person with significant control on 24 December 2019
17 Aug 2020 PSC07 Cessation of Michael James Paul Miller as a person with significant control on 24 December 2019
24 Dec 2019 PSC04 Change of details for Mr Michael James Paul Miller as a person with significant control on 1 December 2019
20 Dec 2019 CH01 Director's details changed for Mr Michael James Paul Miller on 20 December 2019
22 Nov 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
09 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
22 Jul 2019 PSC01 Notification of Michael Miller as a person with significant control on 22 July 2019
22 Jul 2019 PSC07 Cessation of Michael James Paul Miller as a person with significant control on 22 July 2019
22 Jul 2019 PSC07 Cessation of Daniel Fraser Monaghan as a person with significant control on 22 July 2019
22 Jul 2019 PSC07 Cessation of Notion Services Ltd as a person with significant control on 22 July 2019
22 Jul 2019 TM01 Termination of appointment of John Paul Durman as a director on 22 July 2019
22 Jul 2019 TM01 Termination of appointment of Daniel Fraser Monaghan as a director on 22 July 2019
15 Apr 2019 AD01 Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 15 April 2019
08 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 1.5