EXPENSE REDUCTION ANALYSTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Mark Andrew Taylor as a director on 2025-07-30

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

09/06/259 June 2025 NewNotification of Uk Pluto Bidco Limited as a person with significant control on 2025-05-30

View Document

09/06/259 June 2025 NewCessation of Charles Frederick Marfleet as a person with significant control on 2025-05-30

View Document

04/06/254 June 2025 Termination of appointment of Charles Frederick Marfleet as a director on 2025-05-30

View Document

04/06/254 June 2025 Termination of appointment of Charles Henry Marfleet as a director on 2025-05-30

View Document

28/04/2528 April 2025 Satisfaction of charge 4 in full

View Document

22/08/2422 August 2024 Termination of appointment of Ronald Clucas as a director on 2024-08-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Termination of appointment of Klaus-Dieter Jeschke as a director on 2021-01-01

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES FREDERICK MARFLEET

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR KLAUS-DIETER JESCHKE

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLISON

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLISON

View Document

16/05/1816 May 2018 CESSATION OF JERAUK LTD AS A PSC

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR RONALD CLUCAS

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR CHARLES FREDERICK MARFLEET

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR CHARLES HENRY MARFLEET

View Document

16/05/1816 May 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM
UNIT 3 MERIDIANS CROSS
OCEAN WAY
SOUTHAMPTON
SO14 3TJ

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERAUK LTD

View Document

12/04/1812 April 2018 CESSATION OF ROBERT ALLISON AS A PSC

View Document

12/04/1812 April 2018 CESSATION OF JOHN ALLISON AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS

View Document

03/07/173 July 2017 CESSATION OF CHRISTOPHER ASTON AS A PSC

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASTON

View Document

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

View Accounts

08/12/168 December 2016 DIRECTOR APPOINTED MR PAUL DANIEL LEWIS

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

17/07/1417 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM WHEATLEY

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME MCKINNON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR ADAM CLIVE WHEATLEY

View Document

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASTON / 19/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLISON / 19/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SHEPHERD MCKINNON / 19/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLISON / 19/07/2012

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OWEN

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHEPHERD

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN SHEPHERD

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA ATKINSON

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR BRIAN JOHN SHEPHERD

View Document

19/01/1119 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASTON / 16/07/2010

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR BRIAN JOHN SHEPHERD

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SHEPHERD MCKINNON / 16/07/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JILL ATKINSON / 16/07/2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR WILLIAM OWEN

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S PARTICULARS CHRISTOPHER ASTON

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/07/0824 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR'S PARTICULARS ROBERT ALLISON

View Document

14/05/0814 May 2008 DIRECTOR'S PARTICULARS JOHN ALLISON

View Document

14/05/0814 May 2008 DIRECTOR'S PARTICULARS ROBERT ALLISON

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: UNIT 3, MERIDIANS CROSS ATLANTIC CLOSE SOUTHAMPTON SO14 3TB

View Document

10/10/0610 October 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: ST PAULS GATE CROSS STREET WINCHESTER HAMPSHIRE SO23 8SZ

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED EXPENSE REDUCTION ANALYSTS LIMIT ED CERTIFICATE ISSUED ON 13/04/04; RESOLUTION PASSED ON 30/07/03

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

10/09/0110 September 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS; AMEND

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: 60 ALBERT COURT PRINCE CONSORT ROAD LONDON SW7 2BH

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 24 GILBERT STREET LONDON W1Y 2EQ

View Document

10/04/9710 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/962 November 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: G OFFICE CHANGED 14/10/96 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 COMPANY NAME CHANGED PAPERPOWER LIMITED CERTIFICATE ISSUED ON 06/09/96

View Document

16/07/9616 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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