EA-RS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

06/03/256 March 2025 Certificate of change of name

View Document

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

View Accounts

30/08/2430 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

22/04/2422 April 2024 Confirmation statement made on 2024-04-04 with no updates

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 035438500014 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 035438500013 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 035438500015 in full

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 035438500017, created on 2023-05-24

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Sarah Kerr as a director on 2023-03-01

View Document

14/03/2314 March 2023 Appointment of Mr David Pugh 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 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

16/09/2216 September 2022 Registration of charge 035438500016, created on 2022-09-16

View Document

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

View Accounts

23/06/2123 June 2021 Registration of charge 035438500013, created on 2021-06-18

View Document

17/02/2117 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/08/204 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KERR / 13/08/2018

View Document

25/07/1825 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR RICHARD THOMAS HULSE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS SARAH KERR

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY CATHRINA HULSE

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR CATHRINA HULSE

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/05/1626 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035438500009

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035438500011

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035438500012

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035438500010

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/04/1524 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM NEWBOROUGH WORKS 153 NEWBOROUGH ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2HE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035438500010

View Document

03/02/143 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035438500009

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/05/131 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/05/1210 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/06/117 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/06/109 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN YEOMAN HULSE / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINA MARGUERITE HULSE / 01/10/2009

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHRINA MARGUERITE HULSE / 01/10/2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/01/1020 January 2010 PREVSHO FROM 31/03/2010 TO 30/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT, 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH

View Document

01/10/091 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/10/091 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/10/091 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/091 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

21/09/0921 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/05/095 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM NEWBOROUGH WORKS 153 NEWBOROUGH ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2HE

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/04/0825 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HULSE / 14/03/2008

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HULSE / 14/03/2008

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HULSE / 14/03/2008

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HULSE / 14/03/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 1128A STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8AE

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 22 NEWBOROUGH ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2HD

View Document

24/05/9924 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: WESTMINSTER HOUSE 188-190 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AQ

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/9831 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

31/07/9831 July 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information