E R ASSOCIATES AUSTRALIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from 40 Churchill Square Kings Hill West Malling ME19 4YU to Suite 24 40 Churchill Square Kings Hill West Malling ME19 4YU on 2025-08-22

View Document

13/08/2513 August 2025 NewNotification of Mico Holding Ltd as a person with significant control on 2025-05-30

View Document

13/08/2513 August 2025 NewCessation of Uk Pluto Bidco Limited as a person with significant control on 2025-05-30

View Document

09/06/259 June 2025 Cessation of Charles Frederick Marfleet as a person with significant control on 2025-05-30

View Document

09/06/259 June 2025 Notification of Uk Pluto Bidco Limited as a person with significant control on 2025-05-30

View Document

04/06/254 June 2025 Termination of appointment of Charles Frederick Marfleet as a director on 2025-05-30

View Document

04/06/254 June 2025 Termination of appointment of Charles Henry Marfleet as a director on 2025-05-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

22/08/2422 August 2024 Termination of appointment of Ronald Clucas as a director on 2024-08-01

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Appointment of Mr Mark Andrew Taylor as a director on 2024-05-02

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

02/05/242 May 2024 Appointment of Mr Adam John Marcer as a director on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLAS

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR DAVID ROUNSEVELL

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 AUDITOR'S RESIGNATION

View Document

14/10/1414 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/12/122 December 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 COMPANY NAME CHANGED EXPENSE REDUCTION ASSOCIATES LTD CERTIFICATE ISSUED ON 25/09/12

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED CHARLES FREDERICK MARFLEET

View Document

19/10/1019 October 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MICHAEL NICHOLAS

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED CHARLES HENRY MARFLEET

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company