EREISIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/10/2513 October 2025 New | Termination of appointment of John Greswell as a secretary on 2025-01-31 |
12/10/2512 October 2025 New | Confirmation statement made on 2025-09-30 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/10/2412 October 2024 | Confirmation statement made on 2024-09-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS CEILIA GRESSWELL / 18/09/2019 |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CEILIA GRESSWELL / 18/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MISS CEILIA GRESSWELL / 22/01/2019 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CEILIA GRESSWELL / 22/01/2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/03/16 |
21/08/1821 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEILIA GRESSWELL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
14/03/1814 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018 |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1215 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | 23/03/11 STATEMENT OF CAPITAL GBP 2 |
10/03/1110 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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