ERP SOLUTIONS CENTRE LTD

Company Documents

DateDescription
10/06/2510 June 2025 Previous accounting period shortened from 2024-10-30 to 2024-10-27

View Document

11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Declaration of solvency

View Document

11/11/2411 November 2024 Registered office address changed from 2 Valmont Road Nottingham NG5 1GA England to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 2024-11-11

View Document

27/10/2427 October 2024 Annual accounts for year ending 27 Oct 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

20/12/2320 December 2023 Amended total exemption full accounts made up to 2022-10-31

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-30

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/2030 October 2020 CURRSHO FROM 31/10/2019 TO 30/10/2019

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/05/1921 May 2019 PREVEXT FROM 29/05/2018 TO 31/10/2018

View Document

27/02/1927 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR PENNY COLEMAN

View Document

08/06/178 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/16

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

08/03/178 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/15

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIKI TOY / 03/08/2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 2 MAYFAIR COURT NORTH GATE NOTTINGHAM NG7 7GR

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / DARREN MICHAEL TOY / 03/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL TOY / 03/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENNY COLEMAN / 03/08/2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/01/1523 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 PREVEXT FROM 31/01/2014 TO 31/05/2014

View Document

02/07/142 July 2014 COMPANY NAME CHANGED B & G BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/07/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1315 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/06/1215 June 2012 DIRECTOR APPOINTED MISS PENNY COLEMAN

View Document

15/06/1215 June 2012 06/01/12 STATEMENT OF CAPITAL GBP 101

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM SUITE 7 THE FUTURIST VALLEY ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1JE

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL TOY / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL

View Document

07/02/087 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/11/0423 November 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 51 GUILDFORD ROAD BAGSHOT SURREY GU19 5NG

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 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