ERP TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 New | Confirmation statement made on 2025-06-22 with no updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/06/2423 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
15/03/2315 March 2023 | Micro company accounts made up to 2022-06-30 |
22/12/2222 December 2022 | Director's details changed for Mr Satish Kumar Reddy Yeddula on 2022-12-20 |
22/12/2222 December 2022 | Registered office address changed from 41 Heynes Green Maidenhead Berkshire SL6 3NA to 8 Grenadier Close Shinfield Reading RG2 9EZ on 2022-12-22 |
22/12/2222 December 2022 | Director's details changed for Mrs Nagaratnamma Shyamagari on 2022-12-20 |
22/12/2222 December 2022 | Director's details changed for Mr Satish Kumar Reddy Yeddula on 2022-12-20 |
22/12/2222 December 2022 | Change of details for Mr Satish Kumar Reddy Yeddula as a person with significant control on 2022-12-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | APPOINTMENT TERMINATED, SECRETARY NAGARATNAMMA SHYAMAGARI |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/09/1626 September 2016 | DIRECTOR APPOINTED MRS. NAGARATNAMMA SHYAMAGARI |
11/07/1611 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
13/07/1513 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / NAGARATNAMMA SHYAMAGARI / 11/07/2014 |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SATISH KUMAR REDDY YEDDULA / 11/07/2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 2 NUTBOURNE COURT RIVERSIDE ROAD STAINES MIDDLESEX TW18 2LQ |
03/07/143 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/12/1316 December 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 |
29/06/1329 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SATISH KUMAR REDDY YEDDULA / 05/12/2011 |
28/06/1228 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
13/03/1213 March 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11 |
28/02/1228 February 2012 | 30/06/11 TOTAL EXEMPTION FULL |
25/06/1125 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAAISH KUMAR REDDY YEDDULA / 22/06/2010 |
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