Advanced company searchLink opens in new window

ERIS BIDCO LIMITED

Company number 14808999

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)
08 Oct 2024 TM02 Termination of appointment of Andrew Russell as a secretary on 30 September 2024
08 Oct 2024 TM01 Termination of appointment of Andrew Russell as a director on 30 September 2024
25 Sep 2024 AA Full accounts made up to 31 December 2023
24 Sep 2024 PSC05 Change of details for Eris Midco Limited as a person with significant control on 22 September 2024
22 Sep 2024 AD01 Registered office address changed from Unit 5-6 Lea Ford Way Lea Ford Road Birmingham West Midlands B33 9TX England to C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT on 22 September 2024
20 Sep 2024 AD01 Registered office address changed from 80 Cheapside London EC2V 6EE United Kingdom to Unit 5-6 Lea Ford Way Lea Ford Road Birmingham West Midlands B33 9TX on 20 September 2024
29 May 2024 TM01 Termination of appointment of Harry Thyne Reid as a director on 1 May 2024
29 May 2024 AP01 Appointment of Mr Calum Alasdair Mcdonald as a director on 1 May 2024
01 May 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
07 Feb 2024 TM01 Termination of appointment of Alan John Cantwell as a director on 23 January 2024
24 Jan 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 December 2023
24 Oct 2023 TM01 Termination of appointment of Zerxis Hoshang Billimoria as a director on 12 October 2023
24 Oct 2023 AP01 Appointment of Mr Harry Thyne Reid as a director on 12 October 2023
01 Aug 2023 AP03 Appointment of Mr Andrew Russell as a secretary on 7 July 2023
01 Aug 2023 AP01 Appointment of Mr Ian Whatton as a director on 7 July 2023
01 Aug 2023 AP01 Appointment of Mr John Lester as a director on 7 July 2023
01 Aug 2023 AP01 Appointment of Mr Andrew Russell as a director on 7 July 2023
01 Aug 2023 AP01 Appointment of Mr Stuart Hall as a director on 7 July 2023
01 Aug 2023 AP01 Appointment of Mr Alan John Cantwell as a director on 7 July 2023
19 Jul 2023 MA Memorandum and Articles of Association
19 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2023 MR01 Registration of charge 148089990002, created on 7 July 2023
12 Jul 2023 MR01 Registration of charge 148089990001, created on 7 July 2023
17 Apr 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-04-17
  • GBP 1