Background WavePink WaveYellow Wave

IMPROVEASY (INSTALLS) LTD (10833883)

IMPROVEASY (INSTALLS) LTD (10833883) is an active UK company. incorporated on 23 June 2017. with registered office in Altrincham. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. IMPROVEASY (INSTALLS) LTD has been registered for 8 years. Current directors include BARCLEY, Austin Lee, FLYNN, Michael Christopher, WARD, Robert Edward.

Company Number
10833883
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
Station House, Altrincham, WA14 1EP
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BARCLEY, Austin Lee, FLYNN, Michael Christopher, WARD, Robert Edward
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPROVEASY (INSTALLS) LTD

IMPROVEASY (INSTALLS) LTD is an active company incorporated on 23 June 2017 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. IMPROVEASY (INSTALLS) LTD was registered 8 years ago.(SIC: 43220)

Status

active

Active since 8 years ago

Company No

10833883

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

INSTALLEASY LTD
From: 18 May 2020To: 6 October 2023
TRADEASY LTD
From: 19 September 2017To: 18 May 2020
IMPROVEASY LTD
From: 23 June 2017To: 19 September 2017
Contact
Address

Station House Stamford New Road Altrincham, WA14 1EP,

Previous Addresses

Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
From: 23 June 2017To: 4 May 2021
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Dec 22
New Owner
Dec 22
Share Issue
Jan 23
Loan Secured
Mar 24
Director Left
Jul 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARCLEY, Austin Lee

Active
Stamford New Road, AltrinchamWA14 1EP
Born May 1973
Director
Appointed 23 Jun 2017

FLYNN, Michael Christopher

Active
Stamford New Road, AltrinchamWA14 1EP
Born January 1981
Director
Appointed 29 Oct 2024

WARD, Robert Edward

Active
Stamford New Road, AltrinchamWA14 1EP
Born August 1953
Director
Appointed 29 Oct 2024

JANUSZ, Ewelina

Resigned
3000 Aviator Way, ManchesterM22 5TG
Secretary
Appointed 29 Jun 2020
Resigned 30 Jun 2020

BERGER, Michael Angelo

Resigned
Station House, AltrinchamWA14 1EP
Born February 1990
Director
Appointed 01 Mar 2022
Resigned 10 Jul 2024

BRAINE, Damian John

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born October 1974
Director
Appointed 27 Nov 2017
Resigned 01 Mar 2022

REED, Damian Robert

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born May 1975
Director
Appointed 18 Oct 2017
Resigned 01 Mar 2022

SMITH, Carl Laurence

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born June 1971
Director
Appointed 27 Nov 2017
Resigned 01 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Charles Mitten

Ceased
Stamford New Road, AltrinchamWA14 1EP
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2022
Ceased 29 Oct 2024
Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr Damian Robert Reed

Ceased
3000 Aviator Way, ManchesterM22 5TG
Born May 1975

Nature of Control

Significant influence or control as firm
Notified 16 Jun 2020
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Memorandum Articles
7 November 2024
MAMA
Resolution
7 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
3 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 November 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
20 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Certificate Change Of Name Company
6 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
3 January 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 January 2023
MAMA
Resolution
3 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
29 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2020
PSC09Update to PSC Statements
Resolution
18 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Resolution
28 September 2017
RESOLUTIONSResolutions
Resolution
19 September 2017
RESOLUTIONSResolutions
Incorporation Company
23 June 2017
NEWINCIncorporation