Advanced company searchLink opens in new window

ERLSON PRECISION HOLDINGS LIMITED

Company number 07198322

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)
26 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
29 Feb 2024 AD01 Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford upon Avon CV37 9NP to 4 Priorswood Place Skelmersdale WN8 9QB on 29 February 2024
05 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
20 Dec 2023 MR01 Registration of charge 071983220006, created on 20 December 2023
28 Apr 2023 TM01 Termination of appointment of Paul Andrew Clarkson as a director on 28 April 2023
27 Apr 2023 AP01 Appointment of Mr Robert Howard Fairclough as a director on 27 April 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
09 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
04 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
26 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
27 Nov 2019 TM01 Termination of appointment of Peter Francis Lombardi as a director on 22 November 2019
20 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
13 Nov 2019 MR01 Registration of charge 071983220005, created on 13 November 2019
01 May 2019 TM01 Termination of appointment of Mark Geoffrey Sale as a director on 30 April 2019
08 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2018
  • GBP 16,951.64
05 Apr 2019 PSC07 Cessation of David Grove Discretionary Will Trust as a person with significant control on 14 December 2018
05 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
07 Feb 2019 SH06 Cancellation of shares. Statement of capital on 15 January 2019
  • GBP 17,126.60
30 Jan 2019 SH03 Purchase of own shares.
24 Jan 2019 SH06 Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 17,151.98
24 Jan 2019 SH03 Purchase of own shares.
17 Jan 2019 PSC07 Cessation of Simon Leslie Grove as a person with significant control on 14 December 2018