This company is commonly known as Erds Solutions & Services Limited. The company was founded 12 years ago and was given the registration number 07995457. The firm's registered office is in SHEFFIELD. You can find them at 63 Napier Street, , Sheffield, South Yorkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | ERDS SOLUTIONS & SERVICES LIMITED |
---|---|---|
Company Number | : | 07995457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Napier Street, Sheffield, South Yorkshire, England, S11 8HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Napier Street, Sheffield, England, S11 8HA | Director | 20 March 2014 | Active |
63, Napier Street, Sheffield, England, S11 8HA | Director | 20 March 2014 | Active |
63, Napier Street, Sheffield, England, S11 8HA | Director | 20 March 2014 | Active |
63, Napier Street, Sheffield, England, S11 8HA | Director | 23 August 2017 | Active |
63, Napier Street, Sheffield, England, S11 8HA | Director | 20 March 2014 | Active |
3rd, Floor Fountain Precinct, Balm Green, Sheffield, England, S1 2JA | Director | 19 March 2012 | Active |
Mr Michael Doizi-Young | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Napier Street, Sheffield, England, S11 8HA |
Nature of control | : |
|
Mr Paul Goodman-Simpson | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Napier Street, Sheffield, England, S11 8HA |
Nature of control | : |
|
Mr Steven Foott | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Napier Street, Sheffield, England, S11 8HA |
Nature of control | : |
|
3 Squared Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd, Floor Fountain Precinct, Sheffield, United Kingdom, S1 2JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-23 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.