THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr Siebe Loos as a director on 2025-04-14

View Document

28/04/2528 April 2025 Termination of appointment of Matthew James Gordon as a director on 2025-04-14

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Secretary's details changed for Mr. Captain Stephen Gordon Ferguso on 2023-11-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of David Douglas Ernest Kenwright as a secretary on 2023-10-11

View Document

18/10/2318 October 2023 Termination of appointment of David Douglas Ernest Kenwright as a director on 2023-10-11

View Document

18/10/2318 October 2023 Appointment of Mr. Captain Stephen Gordon Ferguso as a secretary on 2023-10-11

View Document

18/10/2318 October 2023 Appointment of Mr. Jan-Wouter Thijssen as a director on 2023-10-11

View Document

18/10/2318 October 2023 Termination of appointment of Glomar Shipmanagement Bv as a director on 2023-10-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of David Ronayne as a director on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/09/2122 September 2021 Appointment of Mr Stuart Graham Thom as a director on 2021-05-01

View Document

20/06/2120 June 2021 Termination of appointment of Craig Harvie as a director on 2021-05-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS ERNEST KENWRIGHT / 30/08/2017

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR EVERT MAANDAG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD BUICK

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 DIRECTOR APPOINTED DAVID GORDON WALLACE

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG

View Document

01/12/171 December 2017 DIRECTOR APPOINTED CRAIG HARVIE

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 26/09/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED DAVID RONAYNE

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED DONALD BUICK

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHIEL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 26/09/14 NO MEMBER LIST

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN DAVID P HOPKINS / 26/11/2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR RORY STUART DEANS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 26/09/13 NO MEMBER LIST

View Document

07/10/137 October 2013 CORPORATE DIRECTOR APPOINTED GLOMAR SHIPMANAGEMENT BV

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MARTIN SHIEL

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MITCHELL

View Document

23/10/1223 October 2012 26/09/12 NO MEMBER LIST

View Document

07/09/127 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR EVERT DERK ENGELBARTUS MAANDAG

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAN-PIET BAARS

View Document

14/11/1114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR CARL ROLASTON

View Document

26/10/1126 October 2011 26/09/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADFORD

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLE DITLEV NIELSEN / 01/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN-PIET BAARS / 01/09/2010

View Document

15/11/1015 November 2010 26/09/10 NO MEMBER LIST

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALUM BRUCE / 01/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRADFORD / 01/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 01/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN WILLIS / 01/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE MITCHELL / 01/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL GEOFFREY ROLASTON / 01/09/2010

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU32 4AD

View Document

02/10/092 October 2009 ANNUAL RETURN MADE UP TO 26/09/09

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR RORY DEANS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED JAN-PIET BAARS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME WOOD

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GODDARD

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED JAMES BRADFORD

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATE, DIRECTOR MARJA DOEDENS LOGGED FORM

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR MARJA DOEDENS

View Document

18/08/0818 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE MAXWELL

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 ANNUAL RETURN MADE UP TO 26/09/07

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 ANNUAL RETURN MADE UP TO 26/09/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 ANNUAL RETURN MADE UP TO 26/09/05

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 ANNUAL RETURN MADE UP TO 26/09/04

View Document

06/03/046 March 2004 ANNUAL RETURN MADE UP TO 26/09/03

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: MARCH HARES THE STREET CHERHILL CALNE WILTSHIRE GU31 4AD

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 ANNUAL RETURN MADE UP TO 26/09/02

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU32 4AD

View Document

19/09/0219 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 ANNUAL RETURN MADE UP TO 26/09/01

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 ANNUAL RETURN MADE UP TO 26/09/00

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 COMPANY NAME CHANGED STANDBY SHIP OPERATORS ASSOCIATI ON LIMITED(THE) CERTIFICATE ISSUED ON 29/03/00

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 ANNUAL RETURN MADE UP TO 26/09/99

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 ANNUAL RETURN MADE UP TO 26/09/98

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 ANNUAL RETURN MADE UP TO 26/09/97

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/9615 October 1996 ANNUAL RETURN MADE UP TO 26/09/96

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 ANNUAL RETURN MADE UP TO 26/09/95

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 ANNUAL RETURN MADE UP TO 26/09/94

View Document

10/12/9410 December 1994 DIRECTOR RESIGNED

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 ANNUAL RETURN MADE UP TO 26/09/93

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: 15 ARTILLERY PASSAGE BISHOPSGATE LONDON E1 7LJ

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 ANNUAL RETURN MADE UP TO 26/09/92

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 ANNUAL RETURN MADE UP TO 26/09/91

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 AUDITOR'S RESIGNATION

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: 28/30 LITTLE RUSSELL STREET LONDON WC1A 2HN

View Document

28/11/9028 November 1990 ANNUAL RETURN MADE UP TO 26/09/90

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 ANNUAL RETURN MADE UP TO 26/09/89

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 ANNUAL RETURN MADE UP TO 03/10/88

View Document

04/07/884 July 1988 NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/11/8719 November 1987 ANNUAL RETURN MADE UP TO 02/11/87

View Document

09/09/879 September 1987 ADOPT MEM AND ARTS 110984

View Document

07/02/877 February 1987 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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