Easi-space Ltd (08179152) is a private limited with share capital incorporated on 14/08/2012 (13 years old) and registered in ropley, SO240HF. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.
Easi-space ltd is a machinery company based out of united kingdom.
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Withdrawal Of The Members Register Information From The Public Register
Category:Capital
Date:02-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2019
Capital Return Purchase Own Shares
Category:Capital
Date:14-08-2019
Update To The Members Register Information On The Public Register
Category:Capital
Date:01-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2019
Update To The Members Register Information On The Public Register
Category:Capital
Date:01-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2018
Capital Allotment Shares
Category:Capital
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Legacy
Category:Miscellaneous
Date:08-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:04-09-2018
Legacy
Category:Return
Date:08-08-2018
Elect To Keep The Members Register Information On The Public Register
Category:Capital
Date:29-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-01-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:19-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2013
Capital Allotment Shares
Category:Capital
Date:28-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2013
Incorporation Company
Category:Incorporation
Date:14-08-2012
Innovate Grants
2
This company received a grant of £35503.0 for Automated Construction Project - 105 Sumner Street. The project started on 01/04/2020 and ended on 30/06/2022.
This company received a grant of £630000.0 for Automated Construction. The project started on 01/01/2019 and ended on 30/09/2019.