C ERISON SHOPFITTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewPrevious accounting period shortened from 2025-05-03 to 2025-03-31

View Document

10/04/2510 April 2025 Director's details changed for Michael Adrian Gare on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Michael Adrian Gare as a director on 2025-04-01

View Document

09/04/259 April 2025 Director's details changed for Mr Spencer Rock on 2025-04-01

View Document

04/04/254 April 2025 Registered office address changed from Craven House 4 Britannia Road Sale Cheshire M33 2AA United Kingdom to 5 the Pavilions Knutsford Business Park Cranford Drive Knutsford WA16 8ZR on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Colette Fletcher as a director on 2025-04-02

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

15/01/2515 January 2025 Unaudited abridged accounts made up to 2024-05-03

View Document

17/10/2417 October 2024 Previous accounting period extended from 2024-03-31 to 2024-05-03

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Registration of charge 079801580003, created on 2024-05-03

View Document

07/05/247 May 2024 Appointment of Andrew Robert Hawes as a director on 2024-05-03

View Document

07/05/247 May 2024 Director's details changed for Mr Spencer Alard Rock on 2024-05-03

View Document

03/05/243 May 2024 Cessation of Andrew John Potter as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Susan Jane Mccullen as a secretary on 2024-05-03

View Document

03/05/243 May 2024 Notification of C Erison Holdings Limited as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Registration of charge 079801580002, created on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from 1 Worcester Court Saxon Business Park Stoke Prior Bromsgrove B60 4FH England to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 2024-05-03

View Document

03/05/243 May 2024 Annual accounts for year ending 03 May 2024

View Accounts

03/05/243 May 2024 Cessation of Colin James Erison as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Colette Fletcher as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr Spencer Alard Rock as a director on 2024-05-03

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/11/227 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Registration of charge 079801580001, created on 2022-02-15

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

04/03/214 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

22/12/1922 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN POTTER / 15/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN POTTER / 09/10/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 9A LEICESTER ROAD BLABY LEICESTER LE8 4GR

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN POTTER / 06/10/2015

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE MCCULLEN / 06/09/2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES ERISON / 06/10/2015

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 SECRETARY APPOINTED MRS SUSAN JANE MCCULLEN

View Document

31/03/1431 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

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

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LTD

View Document

10/09/1210 September 2012 CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LTD

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 145A HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA UNITED KINGDOM

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB UNITED KINGDOM

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY JACKS POTTER & CO LIMITED

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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