- Company Overview for ERA SECURITY HARDWARE LIMITED (02472720)
- Filing history for ERA SECURITY HARDWARE LIMITED (02472720)
- People for ERA SECURITY HARDWARE LIMITED (02472720)
- Charges for ERA SECURITY HARDWARE LIMITED (02472720)
- More for ERA SECURITY HARDWARE LIMITED (02472720)
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
|
|
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
|
|
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
|