EXPENSE REDUCTION ANALYSTS (UK) LIMITED
Company number 03225310
- Company Overview for EXPENSE REDUCTION ANALYSTS (UK) LIMITED (03225310)
- Filing history for EXPENSE REDUCTION ANALYSTS (UK) LIMITED (03225310)
- People for EXPENSE REDUCTION ANALYSTS (UK) LIMITED (03225310)
- Charges for EXPENSE REDUCTION ANALYSTS (UK) LIMITED (03225310)
- More for EXPENSE REDUCTION ANALYSTS (UK) LIMITED (03225310)
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 |