EA-RS FIRE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

08/05/258 May 2025 Appointment of Ms Paula Elizabeth Miller as a director on 2025-04-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Termination of appointment of David Richard Pugh as a director on 2024-06-21

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

22/04/2422 April 2024 Termination of appointment of David William Watson as a director on 2024-03-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Satisfaction of charge 031511490009 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 031511490005 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 031511490008 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 031511490010 in full

View Document

11/09/2311 September 2023 Termination of appointment of Jason Clitheroe as a director on 2023-07-17

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

07/06/237 June 2023 Full accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Registration of charge 031511490012, created on 2023-05-24

View Document

02/03/232 March 2023 Second filing for the appointment of Mr David Pugh as a director

View Document

01/03/231 March 2023 Appointment of Mr David Pough as a director on 2023-03-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

21/09/2221 September 2022 Registration of charge 031511490011, created on 2022-09-16

View Document

10/12/2110 December 2021 Registration of charge 031511490010, created on 2021-11-29

View Document

05/10/215 October 2021 Registration of charge 031511490009, created on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031511490007

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031511490006

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031511490006

View Document

07/02/207 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031511490004

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031511490005

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031511490003

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 SECOND FILING OF TM01 FOR MR JOHN MANN

View Document

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN WHEAL / 05/04/2019

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031511490004

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MANN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE BUTTON

View Document

11/06/1811 June 2018 PURCHASE CONTRACT 31/05/2018

View Document

11/06/1811 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1811 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 600.00

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

02/05/182 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 COMPANY NAME CHANGED EA-RSGROUP LIMITED CERTIFICATE ISSUED ON 05/04/18

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES SILVERLOCK / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WATSON / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEONARD WHEELER / 15/02/2017

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR PHILIP JAMES SILVERLOCK

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

01/11/161 November 2016 01/06/16 STATEMENT OF CAPITAL GBP 675

View Document

01/11/161 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1627 October 2016 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/1627 October 2016 (PURCHASE CONTRACT) 01/06/2016

View Document

27/10/1627 October 2016 ALTER ARTICLES 01/06/2016

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031511490003

View Document

22/08/1622 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/1622 August 2016 ALTER ARTICLES 01/06/2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR JOHN MANN

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ROSE BUTTON / 08/07/2016

View Document

07/04/167 April 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR JASON CLITHEROE

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR MARK LEONARD WHEELER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MRS PAULINE ROSE BUTTON

View Document

02/04/142 April 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN WHEAL / 01/06/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WATSON / 01/06/2013

View Document

27/02/1327 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/137 January 2013 COMPANY NAME CHANGED E A ELECTRICAL LIMITED CERTIFICATE ISSUED ON 07/01/13

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY ANNA BOWES

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA BOWES

View Document

17/04/1217 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE BURKIN

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/02/108 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WATSON / 25/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN WHEAL / 25/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA KATHERINE BOWES / 25/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BURKIN / 25/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA KATHERINE BOWES / 25/01/2010

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 AUDITORS RESIGNATION

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

17/03/0917 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATSON / 29/03/2008

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/01/047 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: THE BARN LITTLE TROYS HOUSE FAULKBOURNE ROAD FAULKBOURNE WITHAM ESSEX CM8 1LR

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 COMPANY NAME CHANGED E A GROUP LIMITED CERTIFICATE ISSUED ON 13/07/99

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 119A HIGH STREET SOUTHEND ON SEA ESSEX SS1 1LH

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 304 HIGH ROAD BENFLEET ESSEX SS7 5HB

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 SECRETARY RESIGNED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company