EASY INTERNET SERVICES LIMITED

Register to unlock more data on OkredoRegister

EASY INTERNET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04110571

Incorporation date

20/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Lcb Depot, 31 Rutland St, Leicester LE1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/09/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/09/2021
Second filing of Confirmation Statement dated 2020-11-20
dot icon28/02/2021
Registered office address changed from Studio 7 Phoenix Square 7 Burton Street Leicester LE1 1TB England to Lcb Depot 31 Rutland St Leicester LE1 1RE on 2021-02-28
dot icon24/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon04/01/2020
Confirmation statement made on 2019-11-20 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon01/09/2017
Registered office address changed from Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP to Studio 7 Phoenix Square 7 Burton Street Leicester LE1 1TB on 2017-09-01
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon08/09/2016
Micro company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon20/11/2015
Appointment of Mrs Diana Jean Esho as a director on 2015-11-20
dot icon05/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon22/11/2012
Registered office address changed from 1a Westleigh House, Westleigh Rd Leicester Leicestershire LE3 0HH on 2012-11-22
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mark Abayomi Esho on 2011-11-02
dot icon02/11/2011
Secretary's details changed for Diana Esho on 2011-11-02
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mark Abayomi Esho on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Diana Esho on 2009-11-25
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 20/11/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 20/11/07; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: leicester creative business depot 31 rutland street leicester leicestershire LE1 1RE
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/04/2007
Particulars of mortgage/charge
dot icon22/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2006
Return made up to 20/11/06; full list of members
dot icon16/11/2006
Director's particulars changed
dot icon16/11/2006
Secretary's particulars changed
dot icon25/09/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon18/04/2006
Secretary's particulars changed
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/11/2005
Return made up to 20/11/05; full list of members
dot icon31/03/2005
Registered office changed on 31/03/05 from: beaumont enterprise centre boston road leicester leicestershire LE4 1HB
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 20/11/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/11/2003
Return made up to 20/11/03; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/04/2003
Registered office changed on 17/04/03 from: wyvern business centre 111 ross walk leicester LE4 5HH
dot icon17/04/2003
Accounting reference date shortened from 30/10/03 to 31/03/03
dot icon19/11/2002
Return made up to 20/11/02; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon17/12/2001
Return made up to 20/11/01; full list of members
dot icon04/09/2001
Accounting reference date shortened from 30/11/01 to 30/10/01
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Registered office changed on 30/11/00 from: 229 nether street london N3 1NT
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New secretary appointed
dot icon20/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.38K
-
0.00
-
-
2022
4
29.32K
-
0.00
-
-
2022
4
29.32K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

29.32K £Ascended11.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esho, Mark Abayomi
Director
20/11/2000 - Present
14
Esho, Diana Jean
Director
20/11/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EASY INTERNET SERVICES LIMITED

EASY INTERNET SERVICES LIMITED is an(a) Active company incorporated on 20/11/2000 with the registered office located at Lcb Depot, 31 Rutland St, Leicester LE1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EASY INTERNET SERVICES LIMITED?

toggle

EASY INTERNET SERVICES LIMITED is currently Active. It was registered on 20/11/2000 .

Where is EASY INTERNET SERVICES LIMITED located?

toggle

EASY INTERNET SERVICES LIMITED is registered at Lcb Depot, 31 Rutland St, Leicester LE1 1RE.

What does EASY INTERNET SERVICES LIMITED do?

toggle

EASY INTERNET SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does EASY INTERNET SERVICES LIMITED have?

toggle

EASY INTERNET SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for EASY INTERNET SERVICES LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-30 with updates.