ER RESPONSE & SECURITY LTD

Company Documents

DateDescription
25/03/2525 March 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Removal of liquidator by court order

View Document

22/07/2422 July 2024 Registered office address changed from 37 Shiphay Lane Torquay Devon TQ2 7DU to C/O Begbies Traynor Winslade House Winslade Park Avenue Manor Drive Exeter EX5 1FY on 2024-07-22

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Statement of affairs

View Document

22/07/2422 July 2024 Appointment of a voluntary liquidator

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-07-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

20/10/2320 October 2023 Change of details for Mr Robert George Osborne as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Termination of appointment of Joanne Osborne as a secretary on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Robert George Osborne on 2023-10-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

26/11/2026 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/11/1929 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

21/11/1821 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE OSBORNE

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE OSBORNE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 7 FROBISHER GREEN CHELSTON TORQUAY TQ2 6JJ UNITED KINGDOM

View Document

03/07/153 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information