General information

Name:

Easi-skills Limited

Office Address:

Rievaulx House 1 St Marys Court Blossom Street YO24 1AH York

Number: 05584908

Incorporation date: 2005-10-06

Dissolution date: 2021-06-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Rievaulx House 1 St Marys Court, York YO24 1AH Easi-skills Ltd was categorised as a Private Limited Company registered under the 05584908 registration number. This firm had been launched 19 years ago before was dissolved on 2021-06-01. Founded as Swedish Timber Products Installations, the company used the name up till 2008-12-04, then it was changed to Easi-skills Ltd.

This company had just one managing director: Steven D., who was chosen to lead the company in 2005.

Steven D. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Easi-skills Ltd 2008-12-04
  • Swedish Timber Products Installations Limited 2005-10-06

Financial data based on annual reports

Company staff

Lesley D.

Role: Secretary

Appointed: 06 October 2005

Latest update: 3 January 2024

Steven D.

Role: Director

Appointed: 06 October 2005

Latest update: 3 January 2024

People with significant control

Steven D.
Notified on 22 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 05 January 2022
Confirmation statement last made up date 22 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 March 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 January 2013
Annual Accounts 13 March 2014
Date Approval Accounts 13 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Newton House Birch Way Easingwold Business Park Easingwold

Post code:

YO61 3FB

City / Town:

York

HQ address,
2013

Address:

Newton House Birch Way Easingwold Business Park Easingwold

Post code:

YO61 3FB

City / Town:

York

HQ address,
2014

Address:

Newton House Birch Way Easingwold Business Park Easingwold

Post code:

YO61 3FB

City / Town:

York

HQ address,
2015

Address:

Atkinsons The Innovation Centre Heslington

Post code:

YO10 5DG

City / Town:

York

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
15
Company Age

Similar companies nearby

Closest companies