ERC ACCOUNTANTS & BUSINESS ADVISERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Termination of appointment of Jane Allen as a director on 2024-12-10

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

04/12/234 December 2023 Change of details for Mr Paul Kemp as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mr Richard William James Brown as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mr Mark Richard Wrigglesworth as a person with significant control on 2023-12-04

View Document

03/08/233 August 2023 Appointment of Mrs Jane Allen as a director on 2023-08-01

View Document

02/06/232 June 2023 Satisfaction of charge 3 in full

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

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

View Accounts

05/05/205 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

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

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/03/1718 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 ARTICLES OF ASSOCIATION

View Document

19/05/1619 May 2016 ALTER ARTICLES 04/12/2015

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/02/1624 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD WRIGGLESWORTH / 03/01/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JAMES BROWN / 04/02/2014

View Document

12/02/1412 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEMP / 06/01/2014

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL L1 3DN UNITED KINGDOM

View Document

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/03/127 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 SECRETARY APPOINTED MR RICHARD WILLIAM JAMES BROWN

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1122 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STRE LIVERPOOL MERSEYSIDE L3 4BJ

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JAMES BROWN / 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEMP / 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD WRIGGLESWORTH / 01/02/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN ROBINSON

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PATTINSON

View Document

21/05/1021 May 2010 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEMP / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WRIGGLESWORTH / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JAMES BROWN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATTINSON / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD ROBINSON / 11/02/2010

View Document

06/08/096 August 2009 ADOPT ARTICLES 31/07/2009

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0918 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0918 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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