Easyvent Ltd was founded on 01 February 2001 and has its registered office in Wimborne, it's status in the Companies House registry is set to "Active". The companies directors are Godfrey, Danny, Godfrey, Jane, Kelly, Charles Stuart, Millard, Gary Stewart. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODFREY, Danny | 01 February 2001 | - | 1 |
MILLARD, Gary Stewart | 01 February 2001 | 24 January 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODFREY, Jane | 27 January 2003 | 29 May 2013 | 1 |
KELLY, Charles Stuart | 29 May 2013 | 10 August 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
TM02 - Termination of appointment of secretary | 23 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 07 September 2019 | |
AA - Annual Accounts | 06 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2019 | |
CH01 - Change of particulars for director | 05 February 2019 | |
PSC04 - N/A | 05 February 2019 | |
CS01 - N/A | 05 February 2019 | |
AD01 - Change of registered office address | 05 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 22 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 17 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2018 | |
CH01 - Change of particulars for director | 24 May 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AA - Annual Accounts | 31 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 March 2016 | |
AR01 - Annual Return | 11 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AP03 - Appointment of secretary | 29 May 2013 | |
TM02 - Termination of appointment of secretary | 29 May 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 February 2013 | |
AD01 - Change of registered office address | 12 February 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 11 February 2012 | |
CH01 - Change of particulars for director | 11 February 2012 | |
CH03 - Change of particulars for secretary | 11 February 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 09 February 2011 | |
CH03 - Change of particulars for secretary | 03 February 2011 | |
CH01 - Change of particulars for director | 03 February 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 03 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 February 2010 | |
AA - Annual Accounts | 12 December 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 29 September 2005 | |
395 - Particulars of a mortgage or charge | 22 June 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 07 March 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
AA - Annual Accounts | 17 October 2002 | |
225 - Change of Accounting Reference Date | 16 August 2002 | |
363s - Annual Return | 06 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2001 | |
288b - Notice of resignation of directors or secretaries | 21 February 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
288b - Notice of resignation of directors or secretaries | 15 February 2001 | |
NEWINC - New incorporation documents | 01 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 02 November 2006 | Outstanding |
N/A |
Legal charge | 17 June 2005 | Outstanding |
N/A |