Advanced company searchLink opens in new window

EMERGENCY ROLE ALLOCATION SYSTEMS LTD

Company number 13378832

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)
29 May 2024 AA Micro company accounts made up to 31 May 2023
24 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
19 Jul 2023 AP01 Appointment of Mrs Pippa Tracy Moger as a director on 5 July 2023
13 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with updates
13 Jun 2023 PSC02 Notification of Blum Technologies Group Ltd as a person with significant control on 13 April 2023
13 Jun 2023 PSC03 Notification of Somerset Nhs Foundation Trust as a person with significant control on 13 April 2023
13 Jun 2023 PSC04 Change of details for Ms Caroline Lacy as a person with significant control on 13 April 2023
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 1.25
03 Apr 2023 SH02 Sub-division of shares on 28 February 2023
03 Mar 2023 AD01 Registered office address changed from Waterloo Buildings 21-23 Bridge Street Birkenhead CH41 1AS England to Startyard 108 Church Street Birkenhead CH41 5EQ on 3 March 2023
03 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
02 Nov 2022 AD01 Registered office address changed from Sunnyside Townsend Curry Rivel Langport TA10 0HN England to Waterloo Buildings 21-23 Bridge Street Birkenhead CH41 1AS on 2 November 2022
02 Nov 2022 EH03 Elect to keep the secretaries register information on the public register
24 Oct 2022 AP01 Appointment of Dr Michael Stephen Arthur Watts as a director on 11 April 2022
20 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
06 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-06
  • GBP 1