ERCOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/06/202 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

08/07/198 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

13/07/1813 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ALEXANDER JOSE CORET

View Document

13/11/1713 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2017

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNESTO CORET VENDRELL

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNESTO CORET VENDRELL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

23/08/1723 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

09/04/179 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 682

View Document

03/04/173 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/173 April 2017 ADOPT ARTICLES 27/03/2017

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/11/159 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1215 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/11/1117 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1119 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/104 March 2010 09/02/10 STATEMENT OF CAPITAL GBP 502

View Document

04/03/104 March 2010 MEM NOW INCORPORATED IN ARTS 09/02/2010

View Document

04/03/104 March 2010 SUBSCRIBE FOR SHARES 01/03/2010

View Document

04/03/104 March 2010 SHARES TRANSFERRED 09/02/2010

View Document

04/03/104 March 2010 CAP BI £176 09/02/2010

View Document

04/03/104 March 2010 09/02/10 STATEMENT OF CAPITAL GBP 678

View Document

13/11/0913 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/10/069 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 £ IC 1002/501 11/09/06 £ SR 501@1=501

View Document

28/09/0628 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0621 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/04/06

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 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