EA-RS I.P LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Director's details changed for Mr Alan John Wheal on 2022-04-26

View Document

26/04/2226 April 2022 Notification of A J W Ventures Limited as a person with significant control on 2020-12-18

View Document

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

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EA-RS FIRE ENGINEERING LIMITED

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

27/07/2027 July 2020 COMPANY NAME CHANGED SEESUN LIMITED CERTIFICATE ISSUED ON 27/07/20

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 ADOPT ARTICLES 09/10/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033432480004

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033432480005

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033432480004

View Document

14/11/1814 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

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

View Accounts

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE BUTTON

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR ALAN JOHN WHEAL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS PAULINE ROSE BUTTON

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART PETERS

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 ORDER OF COURT - RESTORATION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/06/1614 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/03/161 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1622 February 2016 APPLICATION FOR STRIKING-OFF

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MORGAN PETERS / 10/12/2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WHEAL

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR STUART MORGAN PETERS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE BUTTON

View Document

04/11/154 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS PAULINE ROSE BUTTON

View Document

17/11/1417 November 2014 18/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR ALAN JOHN WHEAL

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

18/08/1418 August 2014 COMPANY NAME CHANGED SUN ENERGY RESOURCES LIMITED CERTIFICATE ISSUED ON 18/08/14

View Document

12/08/1412 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1431 July 2014 COMPANY NAME CHANGED EAGSERVICES LIMITED CERTIFICATE ISSUED ON 31/07/14

View Document

09/07/149 July 2014 CHANGE OF NAME 19/06/2014

View Document

09/07/149 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1413 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN WHEAL

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 COMPANY NAME CHANGED EA BUILDING SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 10/09/12

View Document

10/09/1210 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1228 August 2012 CHANGE OF NAME 23/08/2012

View Document

28/08/1228 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1218 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY ANNA BOWES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WATSON / 19/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN WHEAL / 19/04/2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA KATHERINE BOWES / 19/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 1 April 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 OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/05/104 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

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

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR DAVID WILLIAM WATSON

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED E A FIRE INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 25/07/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

29/03/0529 March 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/04/04; 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 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

05/06/035 June 2003 RETURN MADE UP TO 01/04/03; 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: 18 PENHALIGON COURT GUITHAVON STREET WITHAM ESSEX CM8 1BQ

View Document

08/04/028 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

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

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

14/05/0114 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

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

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: DAVID A ROSE & CO. MOWBRAY HOUSE 58-70 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JP

View Document

08/06/008 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

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

View Document

09/04/999 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/01/9914 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

03/04/983 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 COMPANY NAME CHANGED GRANDPORT LIMITED CERTIFICATE ISSUED ON 02/04/98

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

01/04/971 April 1997 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