AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 10th, October 2022
| accounts
|
Free Download
(21 pages)
|
SH03 |
Purchase of own shares
filed on: 28th, September 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-04-05: 16955.81 GBP
filed on: 20th, September 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-09-30: 16851.38 GBP
filed on: 20th, September 2022
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2021-06-30 to 2021-12-31
filed on: 5th, November 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 4th, September 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, September 2021
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 2021-07-02: 16851.38 GBP
filed on: 12th, August 2021
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-03-10
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-10
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor Condor House 10 st Pauls Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London EC2V 6AA on 2021-05-26
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 6th, April 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Group of companies' accounts made up to 2019-06-30
filed on: 23rd, June 2020
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2020-06-16
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-06-16
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-16
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-16
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-06-16: 7801.19 GBP
filed on: 16th, June 2020
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-06-30
filed on: 13th, May 2019
| accounts
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, December 2018
| resolution
|
Free Download
(34 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-11-06: 1560.00 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 17th, May 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2018
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Norose Company Secretarial Services Limited 3 More London Riverside Eris Industries Limited London SE1 2AQ to 5th Floor Condor House 10 st Pauls Churchyard London EC4M 8AL on 2018-02-16
filed on: 16th, February 2018
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-01-17
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-29
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-29
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-01
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-05-01 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 13th, June 2017
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2017-06-01: 1693.33 GBP
filed on: 8th, June 2017
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 18th, April 2017
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed eris industries LIMITEDcertificate issued on 22/09/16
filed on: 22nd, September 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-25 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-25 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 16th, March 2015
| resolution
|
Free Download
(48 pages)
|
AP01 |
New director was appointed on 2014-10-06
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-29: 1239.77 GBP
filed on: 6th, November 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-10-27
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, November 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, November 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, November 2014
| resolution
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 2014-10-27: 1000.04 GBP
filed on: 29th, October 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-06: 800.03 GBP
filed on: 27th, October 2014
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2014-10-06
filed on: 27th, October 2014
| capital
|
Free Download
(5 pages)
|
AP04 |
On 2014-10-06 - new secretary appointed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Preston Byrne 6Th Floor 3 More London Riverside London SE1 2AQ United Kingdom to C/O Norose Company Secretarial Services Limited 3 More London Riverside Eris Industries Limited London SE1 2AQ on 2014-09-19
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(7 pages)
|