Easystart Ltd was founded on 13 November 1996, it has a status of "Active". There are 3 directors listed as Brugha, Cillian Traolach, Horner, Trevor Keith, Horner, Katherine Linda for this organisation at Companies House. Currently we aren't aware of the number of employees at the Easystart Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUGHA, Cillian Traolach | 02 April 2020 | - | 1 |
HORNER, Trevor Keith | 13 November 1996 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORNER, Katherine Linda | 13 November 1996 | 02 April 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 02 April 2020 | |
TM02 - Termination of appointment of secretary | 02 April 2020 | |
CS01 - N/A | 25 November 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 15 November 2016 | |
AA - Annual Accounts | 08 July 2016 | |
SH01 - Return of Allotment of shares | 19 April 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 11 December 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 09 December 2010 | |
CH01 - Change of particulars for director | 09 December 2010 | |
CH03 - Change of particulars for secretary | 09 December 2010 | |
MG01 - Particulars of a mortgage or charge | 03 August 2010 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 November 2009 | |
AA - Annual Accounts | 14 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
395 - Particulars of a mortgage or charge | 26 March 2009 | |
363a - Annual Return | 10 December 2008 | |
123 - Notice of increase in nominal capital | 13 October 2008 | |
RESOLUTIONS - N/A | 19 September 2008 | |
AA - Annual Accounts | 21 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 July 2008 | |
RESOLUTIONS - N/A | 30 April 2008 | |
RESOLUTIONS - N/A | 18 February 2008 | |
363a - Annual Return | 22 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2007 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 20 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2006 | |
AA - Annual Accounts | 10 July 2006 | |
363a - Annual Return | 17 November 2005 | |
395 - Particulars of a mortgage or charge | 14 July 2005 | |
AA - Annual Accounts | 23 June 2005 | |
395 - Particulars of a mortgage or charge | 14 June 2005 | |
395 - Particulars of a mortgage or charge | 19 March 2005 | |
363s - Annual Return | 16 November 2004 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 02 December 2003 | |
395 - Particulars of a mortgage or charge | 26 November 2003 | |
AA - Annual Accounts | 22 August 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
363s - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 21 June 2002 | |
363s - Annual Return | 15 January 2002 | |
287 - Change in situation or address of Registered Office | 02 August 2001 | |
288b - Notice of resignation of directors or secretaries | 08 July 2001 | |
AA - Annual Accounts | 29 June 2001 | |
395 - Particulars of a mortgage or charge | 27 January 2001 | |
363s - Annual Return | 18 December 2000 | |
AA - Annual Accounts | 28 June 2000 | |
395 - Particulars of a mortgage or charge | 11 March 2000 | |
363s - Annual Return | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 06 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 1999 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 27 November 1998 | |
AA - Annual Accounts | 26 July 1998 | |
363s - Annual Return | 17 November 1997 | |
225 - Change of Accounting Reference Date | 24 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 November 1996 | |
288a - Notice of appointment of directors or secretaries | 15 November 1996 | |
288b - Notice of resignation of directors or secretaries | 15 November 1996 | |
288b - Notice of resignation of directors or secretaries | 15 November 1996 | |
NEWINC - New incorporation documents | 13 November 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 02 August 2010 | Outstanding |
N/A |
Floating charge (all assets) | 24 March 2009 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 13 July 2005 | Outstanding |
N/A |
Legal mortgage | 13 June 2005 | Fully Satisfied |
N/A |
Debenture | 17 March 2005 | Outstanding |
N/A |
Legal charge | 07 November 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 May 2003 | Fully Satisfied |
N/A |
Fixed charge and floating charge | 26 January 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 07 March 2000 | Fully Satisfied |
N/A |