ERG GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Satisfaction of charge 046731770005 in full |
27/03/2527 March 2025 | Registration of charge 046731770008, created on 2025-03-27 |
27/03/2527 March 2025 | Satisfaction of charge 046731770003 in full |
26/02/2526 February 2025 | Appointment of Kimberley Andrews as a secretary on 2025-02-18 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
11/02/2511 February 2025 | Change of details for Erg (Holdings) Limited as a person with significant control on 2025-02-11 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Registration of charge 046731770007, created on 2024-06-28 |
01/07/241 July 2024 | Satisfaction of charge 046731770004 in full |
28/06/2428 June 2024 | Registration of charge 046731770006, created on 2024-06-28 |
12/02/2412 February 2024 | Termination of appointment of Edward Morse as a secretary on 2023-10-21 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046731770005 |
22/11/1822 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/11/1822 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
15/02/1815 February 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
05/10/155 October 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 |
05/02/155 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM GROUND FLOOR LIVERY PLACE 35 LIVERY STREET BIRMINGHAM B3 2PB |
09/01/159 January 2015 | PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 046731770004 |
18/12/1418 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046731770004 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046731770003 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
04/12/134 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 |
04/02/134 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
18/12/1218 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 |
03/02/123 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 1ST FLOOR BERWICK HOUSE LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 2PB |
02/02/102 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORSE / 02/02/2010 |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD MORSE / 02/02/2010 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: ASTON SCIENCE PARK FARADAY WHARF HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BB |
23/03/0723 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0711 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
25/06/0325 June 2003 | £ NC 1000/15000 10/06/ |
25/06/0325 June 2003 | NC INC ALREADY ADJUSTED 10/06/03 |
16/06/0316 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0326 March 2003 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 229 NETHER STREET LONDON N3 1NT |
26/03/0326 March 2003 | NEW SECRETARY APPOINTED |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | SECRETARY RESIGNED |
26/03/0326 March 2003 | DIRECTOR RESIGNED |
20/02/0320 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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