ERA SECURITY HARDWARE LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Termination of appointment of Adam Benjamin James Penson as a director on 2024-11-26

View Document

17/01/2517 January 2025 Termination of appointment of David Robert Main as a director on 2024-11-26

View Document

17/01/2517 January 2025 Termination of appointment of Helen Ann Downer as a director on 2024-11-26

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

20/12/2420 December 2024 Appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Scott Michael Zuehlke as a director on 2024-11-28

View Document

11/12/2411 December 2024 Appointment of Mr Paul Boyd Cornett as a director on 2024-11-28

View Document

25/11/2425 November 2024 Termination of appointment of Peter Zhiwen Ho as a secretary on 2024-11-25

View Document

30/09/2430 September 2024 Registered office address changed from Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom to I54 Unit G2 Valiant Way Coven WV9 5GB on 2024-09-30

View Document

24/09/2424 September 2024 Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU United Kingdom to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2024-09-24

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Peter Zhiwen Ho as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Ebonstone Corporate Services Limited as a secretary on 2024-05-01

View Document

02/04/242 April 2024 Termination of appointment of Huw Elwyn Williams as a director on 2024-03-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Appointment of Ebonstone Corporate Services Limited as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Sinead Van Duuren as a secretary on 2023-04-06

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

29/11/2229 November 2022 Appointment of Sinead Van Duuren as a secretary on 2022-10-10

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/12/2116 December 2021 Appointment of Mr Adam Benjamin James Penson as a director on 2021-12-07

View Document

16/12/2116 December 2021 Appointment of Mr Huw Elwyn Williams as a director on 2021-12-07

View Document

15/11/2115 November 2021 Termination of appointment of Timothy Andrew Fitter as a director on 2021-11-02

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ANN GIBSON / 28/02/2018

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW WATERS / 16/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TURNER / 16/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TURNER / 16/02/2018

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / ERA HOME SECURITY LTD / 01/12/2017

View Document

13/12/1713 December 2017 SECRETARY APPOINTED CAROLYN ANN GIBSON

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM C/O ERA PRODUCTS STRAIGHT ROAD SHORTHEATH WILLENHALL WEST MIDLANDS WV12 5RA

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA SMITH

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW WATERS / 10/03/2015

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SWAN

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR MARK RICHARD TURNER

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 AUDITOR'S RESIGNATION

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR DARREN ANDREW WATERS

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNELL

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR KEVIN FRANCIS O'CONNELL

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PAWSON

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED LSH (UK) LIMITED CERTIFICATE ISSUED ON 25/08/10

View Document

10/06/1010 June 2010 20/02/10 NO CHANGES

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CROWE

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 CREDIT FACILITIES AGREEMENT AND AUTHORITY 25/06/2009

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0928 May 2009 SECRETARY APPOINTED SAMANTHA SMITH

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM BLOOMFIELD PARK IND EST BLOOMFIELD ROAD TIPTON WEST MIDLANDS DY4 9AP

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLLEEN ELIZABETH HAMMOND LOGGED FORM

View Document

17/04/0917 April 2009 AUDITOR'S RESIGNATION

View Document

06/03/096 March 2009 RETURN MADE UP TO 20/02/09; NO CHANGE OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY APPOINTED COLLEEN ELIZABETH HAMMOND

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN TERNENT

View Document

24/09/0724 September 2007 APT DIR REMOVE DIR 07/09/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 FAC AGREE APP DIRS AUTH 04/05/07

View Document

24/05/0724 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0724 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0724 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0724 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 MEMORANDUM OF ASSOCIATION

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED LAIRD SECURITY HARDWARE LIMITED CERTIFICATE ISSUED ON 23/04/07

View Document

10/03/0710 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/073 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0614 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/034 July 2003 ARTICLES OF ASSOCIATION

View Document

23/04/0323 April 2003 SHARES AGREEMENT OTC

View Document

18/03/0318 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0311 March 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

11/03/0311 March 2003 £ NC 8742534/10684534 20/12/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 NC INC ALREADY ADJUSTED 18/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 SHARES AGREEMENT OTC

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NC INC ALREADY ADJUSTED 18/12/01

View Document

10/01/0210 January 2002 £ NC 6501000/8742534 18/1

View Document

31/12/0131 December 2001 COMPANY NAME CHANGED CEGO FRAMEWARE LIMITED CERTIFICATE ISSUED ON 31/12/01

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: WESTERN ROAD SILVER END WITHAM ESSEX CM8 3QB

View Document

23/07/0123 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 SHARES AGREEMENT OTC

View Document

07/01/997 January 1999 £ NC 4301000/6501000 22/12/98

View Document

07/01/997 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/98

View Document

07/01/997 January 1999 NC INC ALREADY ADJUSTED 22/12/98

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: SHIELD WORKS MANOR HALL ROAD SOUTHWICK WEST SUSSEX, BN42 4PA

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 £ NC 1000/4301000 22/12/95

View Document

21/12/9521 December 1995 COMPANY NAME CHANGED PREMIER HARDWARE LIMITED CERTIFICATE ISSUED ON 21/12/95

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 COMPANY NAME CHANGED PREMIER HARDWARE ENGINEERING LIM ITED CERTIFICATE ISSUED ON 27/11/90

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 REGISTERED OFFICE CHANGED ON 31/10/90 FROM: 3 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document

26/10/9026 October 1990 COMPANY NAME CHANGED CODESLOT LIMITED CERTIFICATE ISSUED ON 29/10/90

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW SECRETARY APPOINTED

View Document

27/09/9027 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 ALTER MEM AND ARTS 28/02/90

View Document

12/03/9012 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 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