Advanced company searchLink opens in new window

EXPENSE REDUCTION ANALYSTS (UK) LIMITED

Company number 03225310

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)
09 Nov 2023 AA Accounts for a small company made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
16 Dec 2022 AA Accounts for a small company made up to 31 December 2021
20 Sep 2022 TM01 Termination of appointment of Klaus-Dieter Jeschke as a director on 1 January 2021
13 Sep 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
08 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
29 Sep 2020 AA Accounts for a small company made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
23 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
04 Sep 2018 CS01 Confirmation statement made on 16 July 2018 with updates
29 May 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 PSC01 Notification of Charles Frederick Marfleet as a person with significant control on 27 April 2018
16 May 2018 PSC07 Cessation of Jerauk Ltd as a person with significant control on 27 April 2018
16 May 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
16 May 2018 TM01 Termination of appointment of Robert Allison as a director on 27 April 2018
16 May 2018 TM01 Termination of appointment of John Allison as a director on 26 April 2018
16 May 2018 AP01 Appointment of Mr Klaus-Dieter Jeschke as a director on 27 April 2018
16 May 2018 AP01 Appointment of Mr Charles Henry Marfleet as a director on 27 April 2018
16 May 2018 AP01 Appointment of Mr Charles Frederick Marfleet as a director on 27 April 2018
16 May 2018 AP01 Appointment of Mr Ronald Clucas as a director on 27 April 2018
16 May 2018 AD01 Registered office address changed from Unit 3 Meridians Cross Ocean Way Southampton SO14 3TJ to Suite 24, Building 40 Churchill Square Kings Hill West Malling ME19 4YU on 16 May 2018
12 Apr 2018 PSC02 Notification of Jerauk Ltd as a person with significant control on 6 April 2016
12 Apr 2018 PSC07 Cessation of Robert Allison as a person with significant control on 16 July 2016