E-RISER LIMITED

2 Pavillion Court 2 Pavillion Court, Northampton, NN4 7SL, Northamptonshire, England
StatusACTIVE
Company No.09006595
CategoryPrivate Limited Company
Incorporated23 Apr 2014
Age10 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 10 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 17 May 2015

Action Date: 25 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANHAM HAIG LIMITED

LOWER GROUND FLOOR,CHELTENHAM,GL50 3DA

Number:03255184
Status:ACTIVE
Category:Private Limited Company

DEMDARE ENGINEERING LIMITED

17A HERMITAGE ROAD,HITCHIN,SG5 1BT

Number:10099970
Status:ACTIVE
Category:Private Limited Company

FILSJEAN CONSULTING LIMITED

47 WATERSIDE HEIGHTS,LONDON,E16 2GP

Number:10228788
Status:ACTIVE
Category:Private Limited Company

GLENNARLIN KILLO LTD

20 WARWICK CLOSE,BARNET,EN4 9SF

Number:11371308
Status:ACTIVE
Category:Private Limited Company

MIDLAND MANAGEMENT LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source