Advanced company searchLink opens in new window

ERSA UK LIMITED

Company number 05384160

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)
22 May 2015 TM01 Termination of appointment of Stuart Peter Vere as a director on 27 April 2015
22 May 2015 TM01 Termination of appointment of Jacqueline Virginia Smallwood as a director on 28 March 2015
26 Mar 2015 AR01 Annual return made up to 7 March 2015 no member list
25 Mar 2015 AP01 Appointment of Alexandra Palin Stevenson as a director on 13 November 2014
25 Mar 2015 TM01 Termination of appointment of Sean Thomas Williams as a director on 11 September 2014
17 Mar 2015 TM01 Termination of appointment of Ian Roger Smith as a director on 31 August 2013
12 Feb 2015 AA Total exemption full accounts made up to 30 June 2014
04 Jul 2014 MEM/ARTS Memorandum and Articles of Association
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 May 2014 TM01 Termination of appointment of Simon Spencer Newberry as a director on 11 February 2014
20 May 2014 TM01 Termination of appointment of Robert John Murdoch as a director on 21 February 2014
20 May 2014 TM01 Termination of appointment of Helen Mary Robinson as a director on 28 April 2014
20 May 2014 AP01 Appointment of Mr Stuart Anthony Knowles as a director on 28 April 2014
20 May 2014 AP01 Appointment of Mrs Geraldine Blake as a director on 28 April 2014
20 May 2014 TM01 Termination of appointment of Katherine Theresa Still as a director on 5 March 2014
20 May 2014 AP01 Appointment of Mr Brian Michael Bell as a director on 28 April 2014
20 May 2014 AP01 Appointment of Mrs Helen Elizabeth Cameron as a director on 28 April 2014
20 May 2014 AP01 Appointment of Mrs Elizabeth Taylor as a director on 28 April 2014
31 Mar 2014 AD01 Registered office address changed from 10 Greycoat Place London SW1P 1SB on 31 March 2014
24 Mar 2014 AD03 Register(s) moved to registered inspection location
24 Mar 2014 AD02 Register inspection address has been changed
24 Mar 2014 AR01 Annual return made up to 7 March 2014 no member list
31 Jan 2014 AA Total exemption full accounts made up to 30 June 2013
28 May 2013 AP01 Appointment of Mr David Jessop as a director on 26 April 2013
28 May 2013 AP01 Appointment of Mr Jack Sawyer as a director on 26 April 2013