E R TECHNICAL SERVICES (NORTH WEST) LTD
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
10/11/2410 November 2024 | Total exemption full accounts made up to 2024-02-29 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-02-28 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-02-28 |
14/06/2114 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/11/209 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/10/1921 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 127 HAMPTON ROAD SOUTHPORT PR8 5DY |
22/05/1822 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/09/1719 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
10/05/1610 May 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/04/157 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/04/1312 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
21/02/1321 February 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EVANS |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/05/1215 May 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
30/09/1130 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BRENDA EVANS / 11/03/2010 |
05/05/105 May 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/11/096 November 2009 | PREVSHO FROM 31/03/2009 TO 28/02/2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | COMPANY NAME CHANGED E R TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 02/03/09 |
11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
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