ECONOMIC RESEARCH SERVICES LIMITED

02937576
SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 officers Termination of appointment of director (Andrew William Walker) 1 Buy now
20 Dec 2023 accounts Annual Accounts 21 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2023 officers Change of particulars for director (Mr Keith Richard Burge) 2 Buy now
05 May 2023 resolution Resolution 3 Buy now
22 Apr 2023 incorporation Memorandum Articles 13 Buy now
03 Apr 2023 mortgage Registration of a charge 25 Buy now
28 Mar 2023 incorporation Memorandum Articles 13 Buy now
28 Mar 2023 resolution Resolution 2 Buy now
21 Feb 2023 annual-return Annual Return 7 Buy now
11 Jan 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Jan 2023 accounts Annual Accounts 8 Buy now
28 Dec 2022 annual-return Annual Return 6 Buy now
28 Dec 2022 annual-return Annual Return 5 Buy now
22 Nov 2022 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
16 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 18 Buy now
16 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 18 Buy now
16 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 20 Buy now
16 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 20 Buy now
16 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 20 Buy now
16 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 20 Buy now
16 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 20 Buy now
02 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
02 Nov 2022 officers Appointment of secretary (Sally Evans) 2 Buy now
02 Nov 2022 officers Appointment of director (Mr Andrew William Walker) 2 Buy now
02 Nov 2022 officers Appointment of director (Ian Harry Strudwick) 2 Buy now
02 Nov 2022 officers Appointment of director (Mrs Abigail Sarah Draper) 2 Buy now
02 Nov 2022 officers Appointment of director (Mr Alasdair Alan Ryder) 2 Buy now
02 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
27 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
27 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
17 Sep 2022 mortgage Statement of satisfaction of a charge 4 Buy now
02 Aug 2022 mortgage Statement of release/cease from a charge 2 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 8 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 6 Buy now
04 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2020 accounts Annual Accounts 6 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
01 Feb 2019 accounts Annual Accounts 6 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
02 Feb 2018 accounts Annual Accounts 6 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jan 2017 accounts Annual Accounts 4 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
23 Nov 2015 accounts Annual Accounts 4 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 officers Termination of appointment of director (George Fox) 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Anthony Reginald Pender) 1 Buy now
17 Jun 2015 officers Termination of appointment of secretary (George Fox) 1 Buy now
04 Feb 2015 accounts Annual Accounts 4 Buy now
18 Jun 2014 annual-return Annual Return 7 Buy now
30 Jan 2014 accounts Annual Accounts 4 Buy now
26 Jun 2013 annual-return Annual Return 7 Buy now
30 Jan 2013 accounts Annual Accounts 4 Buy now
27 Jun 2012 annual-return Annual Return 7 Buy now
25 Jan 2012 accounts Annual Accounts 6 Buy now
22 Jun 2011 annual-return Annual Return 7 Buy now
06 Oct 2010 accounts Annual Accounts 5 Buy now
29 Jun 2010 annual-return Annual Return 6 Buy now
29 Jun 2010 officers Change of particulars for director (George Fox) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Mr Anthony Reginald Pender) 2 Buy now
27 Jan 2010 accounts Annual Accounts 21 Buy now
02 Jul 2009 annual-return Return made up to 10/06/09; full list of members 4 Buy now
29 May 2009 accounts Annual Accounts 19 Buy now
29 May 2009 accounts Annual Accounts 19 Buy now
27 Feb 2009 accounts Accounting reference date shortened from 31/03/2009 to 30/04/2008 1 Buy now
21 Jul 2008 auditors Auditors Resignation Company 1 Buy now
04 Jul 2008 annual-return Return made up to 10/06/08; full list of members 3 Buy now
24 Jun 2008 officers Director appointed anthony reginald pender 2 Buy now
13 Jun 2008 officers Appointment terminated director melville mason 1 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from, talbot house, talbot street, nottingham, nottinghamshire, NG80 1TH 1 Buy now
04 Jun 2008 officers Appointment terminated director mark pepper 1 Buy now
04 Jun 2008 officers Appointment terminated director colin rutter 1 Buy now
04 Jun 2008 officers Appointment terminated secretary ronan hanna 1 Buy now
04 Jun 2008 officers Director and secretary appointed george fox 2 Buy now
04 Jun 2008 officers Director appointed keith richard burge 2 Buy now
14 May 2008 officers Director appointed mark pepper 1 Buy now
01 Aug 2007 officers New director appointed 2 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
20 Jul 2007 officers Secretary resigned 1 Buy now
20 Jul 2007 officers New secretary appointed 2 Buy now
26 Jun 2007 annual-return Return made up to 10/06/07; full list of members 2 Buy now
30 Apr 2007 officers Director resigned 1 Buy now
27 Apr 2007 officers New director appointed 3 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
21 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
17 Feb 2007 auditors Auditors Resignation Company 1 Buy now
17 Feb 2007 address Registered office changed on 17/02/07 from: floor a milburn house, dean, street, newcastle upon tyne, tyne and wear, NE1 1LE 1 Buy now
17 Feb 2007 accounts Accounting reference date extended from 30/09/07 to 31/03/08 1 Buy now
16 Feb 2007 officers New secretary appointed 2 Buy now
16 Feb 2007 officers New director appointed 3 Buy now
16 Feb 2007 officers New director appointed 3 Buy now
31 Jan 2007 accounts Annual Accounts 6 Buy now