ERP TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | Application to strike the company off the register |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-09-30 |
02/11/212 November 2021 | Previous accounting period extended from 2021-06-30 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/08/2013 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD DY6 9HS ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
12/09/1912 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
13/09/1813 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
09/10/179 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | DIRECTOR APPOINTED MRS DEBRA ANN PHELAN |
07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ROY PHELAN / 07/09/2017 |
07/09/177 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANN PHELAN / 07/09/2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O R O'NEILL LTD 10 ROOKWOOD DRIVE WIGHTWICK WOLVERHAMPTON WV6 8DG |
19/09/1619 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
28/09/1528 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/06/1520 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
15/12/1415 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANN PHELAN / 11/12/2014 |
15/12/1415 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ROY PHELAN / 11/12/2014 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM WHITE GABLES ALEXANDRA PLACE BILSTON WEST MIDLANDS WV14 6NB |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/06/1217 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/06/1015 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ROY PHELAN / 08/06/2010 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | NEW SECRETARY APPOINTED |
20/07/0420 July 2004 | NEW DIRECTOR APPOINTED |
08/07/048 July 2004 | REGISTERED OFFICE CHANGED ON 08/07/04 FROM: PSJ & CO ACCOUNTANTS LIMITED 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ |
11/06/0411 June 2004 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
11/06/0411 June 2004 | DIRECTOR RESIGNED |
11/06/0411 June 2004 | SECRETARY RESIGNED |
08/06/048 June 2004 | 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