E-RISER LIMITED
Status | ACTIVE |
Company No. | 09006595 |
Category | Private Limited Company |
Incorporated | 23 Apr 2014 |
Age | 10 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
E-RISER LIMITED is an active private limited company with number 09006595. It was incorporated 10 years, 1 month, 11 days ago, on 23 April 2014. The company address is 2 Pavillion Court 2 Pavillion Court, Northampton, NN4 7SL, Northamptonshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: Roger Eric Walker
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
New address: 2 Pavillion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL
Change date: 2021-12-20
Old address: Barkers Farm Grange Road Duxford Cambridge CB22 4QF United Kingdom
Documents
Gazette filings brought up to date
Date: 28 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Termination director company with name termination date
Date: 27 Apr 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony East
Termination date: 2021-02-01
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-06
Officer name: Mr William James Berry
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Capital allotment shares
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Capital
Type: SH01
Capital : 5,367.53 GBP
Date: 2019-01-07
Documents
Capital allotment shares
Date: 04 Jan 2019
Action Date: 24 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-24
Capital : 5,302.71 GBP
Documents
Capital allotment shares
Date: 04 Jan 2019
Action Date: 21 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-21
Capital : 5,302.71 GBP
Documents
Capital allotment shares
Date: 04 Jan 2019
Action Date: 24 Oct 2018
Category: Capital
Type: SH01
Capital : 5,282.21 GBP
Date: 2018-10-24
Documents
Capital allotment shares
Date: 25 Jun 2018
Action Date: 15 Jun 2018
Category: Capital
Type: SH01
Capital : 5,259.98 GBP
Date: 2018-06-15
Documents
Change person director company with change date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Bryan Wybrew
Change date: 2018-06-15
Documents
Change person director company with change date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Eric Walker
Change date: 2018-06-15
Documents
Change person director company with change date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony East
Change date: 2018-06-15
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy John East
Appointment date: 2018-05-08
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
Old address: Platinum Bulding Cowley Road Cambridge Cambridgeshire CB4 0DS England
Change date: 2018-05-08
New address: Barkers Farm Grange Road Duxford Cambridge CB22 4QF
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-23
New address: Platinum Bulding Cowley Road Cambridge Cambridgeshire CB4 0DS
Old address: Platinium Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS England
Documents
Capital allotment shares
Date: 21 Feb 2018
Action Date: 15 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-15
Capital : 5,034.04 GBP
Documents
Capital allotment shares
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Capital
Type: SH01
Capital : 4,987.74 GBP
Date: 2018-01-16
Documents
Capital allotment shares
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-21
Capital : 4,654.38 GBP
Documents
Capital allotment shares
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Capital
Type: SH01
Capital : 4,561.18 GBP
Date: 2017-11-21
Documents
Accounts with accounts type small
Date: 30 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital cancellation shares
Date: 10 Oct 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH06
Date: 2017-09-01
Capital : 4,294.51 GBP
Documents
Capital return purchase own shares
Date: 10 Oct 2017
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 20 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 4,302.51 GBP
Date: 2017-09-01
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Bryan Wybrew
Change date: 2017-08-31
Documents
Change person director company with change date
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony East
Change date: 2017-08-31
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-01
Capital : 4,241.01 GBP
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-01
Capital : 3,564.33 GBP
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-01
Capital : 3,387.65 GBP
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 4,297.51 GBP
Date: 2017-09-01
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-01
Capital : 4,281.01 GBP
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 4,261.01 GBP
Date: 2017-09-01
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-01
Capital : 4,074.34 GBP
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 4,074.34 GBP
Date: 2017-09-01
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-01
Capital : 3,574.33 GBP
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 3,569.33 GBP
Date: 2017-09-01
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 3,397.66 GBP
Date: 2017-09-01
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-01
Capital : 3,395.99 GBP
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-01
Capital : 3,347.65 GBP
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-01
Capital : 3,380.98 GBP
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Bryan Wybrew
Change date: 2017-04-19
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Eric Walker
Change date: 2017-04-19
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony East
Change date: 2017-04-19
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-19
Officer name: Mr John Bryan Wybrew
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Bryan Wybrew
Change date: 2017-04-19
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Eric Walker
Change date: 2017-04-19
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-23
New address: Platinium Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS
Old address: North House 198 High Street Tonbridge TN9 1BE
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Capital allotment shares
Date: 02 Jun 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Capital : 3,290.86 GBP
Date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Capital alter shares subdivision
Date: 17 May 2015
Action Date: 25 Feb 2015
Category: Capital
Type: SH02
Date: 2015-02-25
Documents
Capital allotment shares
Date: 19 Mar 2015
Action Date: 23 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-23
Capital : 1,643 GBP
Documents
Appoint person director company with name date
Date: 26 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr John Anthony East
Documents
Capital allotment shares
Date: 17 Nov 2014
Action Date: 14 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-14
Capital : 1,447 GBP
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Eric Walker
Appointment date: 2014-11-12
Documents
Capital allotment shares
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-19
Capital : 1,446 GBP
Documents
Capital allotment shares
Date: 19 Jun 2014
Action Date: 06 Jun 2014
Category: Capital
Type: SH01
Capital : 1,201 GBP
Date: 2014-06-06
Documents
Some Companies
LOWER GROUND FLOOR,CHELTENHAM,GL50 3DA
Number: | 03255184 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A HERMITAGE ROAD,HITCHIN,SG5 1BT
Number: | 10099970 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 WATERSIDE HEIGHTS,LONDON,E16 2GP
Number: | 10228788 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WARWICK CLOSE,BARNET,EN4 9SF
Number: | 11371308 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 50 HIGH STREET,SMETHWICK,B66 1DT
Number: | 09579971 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNIVERSITY OF SOUTHAMPTON SCIENCE PARK LIMITED
2 VENTURE ROAD,SCIENCE PARK, SOUTHAMPTON,SO16 7NP
Number: | 01698409 |
Status: | ACTIVE |
Category: | Private Limited Company |