Easy Seal Uk Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has 2 directors listed as Johnston, James Alexander, Thirlwell, Ronald James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSTON, James Alexander | 13 December 2001 | 10 September 2002 | 1 |
THIRLWELL, Ronald James | 10 September 2002 | 17 January 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 13 December 2017 | |
PSC01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 20 August 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AD01 - Change of registered office address | 10 January 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 13 December 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 08 January 2009 | |
287 - Change in situation or address of Registered Office | 08 January 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363s - Annual Return | 27 February 2008 | |
288a - Notice of appointment of directors or secretaries | 27 February 2008 | |
AA - Annual Accounts | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2007 | |
395 - Particulars of a mortgage or charge | 26 May 2007 | |
363s - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363a - Annual Return | 09 January 2006 | |
287 - Change in situation or address of Registered Office | 07 October 2005 | |
AA - Annual Accounts | 14 September 2005 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 22 December 2003 | |
395 - Particulars of a mortgage or charge | 11 December 2003 | |
AA - Annual Accounts | 03 October 2003 | |
363s - Annual Return | 05 April 2003 | |
288a - Notice of appointment of directors or secretaries | 22 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2003 | |
225 - Change of Accounting Reference Date | 06 February 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288b - Notice of resignation of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288b - Notice of resignation of directors or secretaries | 08 January 2002 | |
288b - Notice of resignation of directors or secretaries | 08 January 2002 | |
NEWINC - New incorporation documents | 13 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 May 2007 | Outstanding |
N/A |
Debenture | 09 December 2003 | Outstanding |
N/A |