About

Registered Number: 02780502
Date of Incorporation: 18/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA

 

Easysoft Ltd was registered on 18 January 1993 with its registered office in Wetherby, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMMACK, Jason Stewart 07 April 1997 - 1
EVANS, Martin John 06 December 2002 - 1
MORLEY, Mark, Director 02 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MORLEY, Mark 22 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
PSC04 - N/A 16 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 26 September 2013
MR04 - N/A 25 April 2013
MR04 - N/A 25 April 2013
MR04 - N/A 25 April 2013
AP03 - Appointment of secretary 25 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 27 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
363s - Annual Return 16 February 2001
395 - Particulars of a mortgage or charge 11 January 2001
395 - Particulars of a mortgage or charge 09 January 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 14 October 1999
395 - Particulars of a mortgage or charge 12 October 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
AA - Annual Accounts 03 November 1997
287 - Change in situation or address of Registered Office 02 May 1997
363s - Annual Return 02 May 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 11 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1993
288 - N/A 22 January 1993
NEWINC - New incorporation documents 18 January 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 January 2001 Fully Satisfied

N/A

Mortgage debenture 04 January 2001 Fully Satisfied

N/A

Charge over credit balances 06 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.