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)
09 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 12
26 Jun 2012 AA Group of companies' accounts made up to 31 March 2012
07 Nov 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
01 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 11
21 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for Mark James Thompson on 19 January 2011
19 Jan 2011 CH01 Director's details changed for Mr Wayne Winston Churchill on 19 January 2011
19 Jan 2011 AP01 Appointment of Mr Michael Timothy Mulford as a director
19 Jan 2011 TM01 Termination of appointment of Richard Williams as a director
14 Jan 2011 AR01 Annual return made up to 13 September 2010 with full list of shareholders
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Nov 2010 CERTNM Company name changed vtl (uk) LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
  • NM01 ‐ Change of name by resolution
15 Nov 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
12 Nov 2010 AD01 Registered office address changed from Inbucon House Wick Road Egham TW20 0HR on 12 November 2010