Advanced company searchLink opens in new window

ECONOMIC RESEARCH SERVICES LIMITED

Company number 02937576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/10/2022
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2022
23 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2022
22 Jul 2015 AD01 Registered office address changed from , Floor a Milburn House Dean Street, Newcastle upon Tyne, Tyne and Wear, NE1 1LE to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 22 July 2015
17 Jun 2015 TM01 Termination of appointment of George Fox as a director on 30 April 2014
17 Jun 2015 TM01 Termination of appointment of Anthony Reginald Pender as a director on 29 April 2014
17 Jun 2015 TM02 Termination of appointment of George Fox as a secretary on 30 April 2014
04 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2022
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2022.
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2022.
25 Jan 2012 AA Accounts for a small company made up to 30 April 2011
22 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2022.
06 Oct 2010 AA Accounts for a small company made up to 30 April 2010
29 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2022.
29 Jun 2010 CH01 Director's details changed for George Fox on 2 October 2009
29 Jun 2010 CH01 Director's details changed for Mr Anthony Reginald Pender on 2 October 2009
27 Jan 2010 AA Full accounts made up to 30 April 2009
02 Jul 2009 363a Return made up to 10/06/09; full list of members
29 May 2009 AA Full accounts made up to 30 April 2008
29 May 2009 AA Full accounts made up to 31 March 2008