Advanced company searchLink opens in new window

ERA SECURITY HARDWARE LIMITED

Company number 02472720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 TM02 Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019
16 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
14 Mar 2018 CH03 Secretary's details changed for Carolyn Ann Gibson on 28 February 2018
09 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
27 Feb 2018 CH01 Director's details changed for Mr Mark Richard Turner on 16 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Darren Andrew Waters on 16 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Mark Richard Turner on 16 February 2018
14 Dec 2017 PSC05 Change of details for Era Home Security Ltd as a person with significant control on 1 December 2017
13 Dec 2017 TM02 Termination of appointment of Samantha Smith as a secretary on 1 December 2017
13 Dec 2017 AP03 Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017
13 Dec 2017 AD01 Registered office address changed from C/O Era Products Straight Road Shortheath Willenhall West Midlands WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017
05 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
13 May 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,682,294
16 Mar 2016 CH01 Director's details changed for Mr Darren Andrew Waters on 10 March 2015
25 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,682,294
29 Aug 2014 AP01 Appointment of Mr Mark Richard Turner as a director on 18 July 2014
29 Aug 2014 TM01 Termination of appointment of John Richard Swan as a director on 18 July 2014
19 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,682,294