Advanced company searchLink opens in new window

EAZY OFFICE SUPPLIES LTD

Company number 13276792

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)
01 May 2024 PSC04 Change of details for Mr Alex Etherington as a person with significant control on 30 April 2024
30 Apr 2024 PSC04 Change of details for Miss Katie Louise Etherington as a person with significant control on 30 April 2024
30 Apr 2024 CH01 Director's details changed for Mr Alexander Edward Etherington on 30 April 2024
30 Apr 2024 CH01 Director's details changed for Miss Katie Louise Etherington on 30 April 2024
30 Apr 2024 CH01 Director's details changed for Mr Daniel Raymond Abbey on 30 April 2024
30 Apr 2024 CH01 Director's details changed for Miss Zoe Elaine Abbey on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from The Wesley Centre 10-12 Saville Street Malton YO17 7LL England to Units 1 & 2 the Maltings 7 Castlegate Malton YO17 7DP on 30 April 2024
16 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
18 Mar 2024 CH01 Director's details changed for Mr Daniel Raymond Abbey on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Miss Zoe Elaine Abbey on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Miss Katie Louise Etherington on 18 March 2024
21 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
15 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2022 MA Memorandum and Articles of Association
15 Nov 2022 SH08 Change of share class name or designation
14 Nov 2022 SH10 Particulars of variation of rights attached to shares
27 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
01 Oct 2021 PSC01 Notification of Alex Etherington as a person with significant control on 1 October 2021
20 Aug 2021 AP01 Appointment of Mr Daniel Raymond Abbey as a director on 19 August 2021
20 Aug 2021 AP01 Appointment of Mr Alexander Edward Etherington as a director on 19 August 2021
15 Apr 2021 AD01 Registered office address changed from 33 Farm View Malton YO17 9BF England to The Wesley Centre 10-12 Saville Street Malton YO17 7LL on 15 April 2021
24 Mar 2021 PSC07 Cessation of Alex Edward Etherington as a person with significant control on 24 March 2021
22 Mar 2021 PSC04 Change of details for Mr Alex Edward Etherington as a person with significant control on 19 March 2021