Advanced company searchLink opens in new window

EASYNET ENTERPRISE SERVICES LIMITED

Company number 04287100

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)
14 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
25 Jan 2016 AUD Auditor's resignation
18 Jan 2016 MR01 Registration of charge 042871000014, created on 13 January 2016
05 Nov 2015 MR04 Satisfaction of charge 042871000013 in full
26 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
20 Oct 2015 AP01 Appointment of Yasmin Jaffer as a director on 15 October 2015
20 Oct 2015 AP01 Appointment of John Shearing as a director on 15 October 2015
20 Oct 2015 AP01 Appointment of Catherine Birkett as a director on 15 October 2015
20 Oct 2015 AP01 Appointment of Mr Gareth John Williams as a director on 15 October 2015
20 Oct 2015 TM01 Termination of appointment of Mark James Thompson as a director on 15 October 2015
20 Oct 2015 AD01 Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 20 October 2015
20 Oct 2015 TM01 Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015
20 Oct 2015 TM01 Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015
05 Oct 2015 AA Full accounts made up to 30 November 2014
29 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 18,000,001
24 Sep 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 November 2014
30 Dec 2014 AA Full accounts made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 18,000,001
29 Aug 2014 CERTNM Company name changed mdnx enterprise services LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
14 Jan 2014 MR01 Registration of charge 042871000013
23 Dec 2013 AA Full accounts made up to 31 March 2013
13 Dec 2013 MR04 Satisfaction of charge 12 in full
27 Nov 2013 MR04 Satisfaction of charge 11 in full
30 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 18,000,001
12 Dec 2012 TM01 Termination of appointment of Paul Jardine as a director