E R TECHNICAL SERVICES (NORTH WEST) LTD

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

10/11/2410 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/11/209 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/10/1921 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 127 HAMPTON ROAD SOUTHPORT PR8 5DY

View Document

22/05/1822 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/09/1719 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/05/1610 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/04/1312 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EVANS

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/05/1215 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BRENDA EVANS / 11/03/2010

View Document

05/05/105 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/11/096 November 2009 PREVSHO FROM 31/03/2009 TO 28/02/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED E R TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 02/03/09

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

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