Advanced company searchLink opens in new window

ERA SOLUTIONS LIMITED

Company number 08604432

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)
19 Nov 2024 AA Micro company accounts made up to 30 September 2024
16 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
07 Feb 2024 AA Micro company accounts made up to 30 September 2023
19 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 30 September 2022
13 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
23 May 2022 AA Micro company accounts made up to 30 September 2021
12 Jan 2022 CH01 Director's details changed for Ms Sarah-Jayne Louise Rheeston on 12 January 2022
12 Jan 2022 PSC04 Change of details for Ms Sarah-Jayne Louise Rheeston as a person with significant control on 12 January 2022
12 Jan 2022 AD01 Registered office address changed from Unit 2, the Old Dairy Pessall Lane Edingale Tamworth B79 9JL England to Griffin House 2 Rawdon Road Moira Swadlincote DE12 6DQ on 12 January 2022
17 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Oct 2020 AD01 Registered office address changed from Cathedral House 5 Beacon Street Lichfield WS13 7AA England to Unit 2, the Old Dairy Pessall Lane Edingale Tamworth B79 9JL on 28 October 2020
13 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
11 Jun 2020 PSC04 Change of details for Ms Sarah-Jayne Louise Rheeston as a person with significant control on 8 June 2020
11 Jun 2020 CH01 Director's details changed for Ms Sarah-Jayne Louise Rheeston on 8 June 2020
05 May 2020 AA Micro company accounts made up to 30 September 2019
13 Aug 2019 TM01 Termination of appointment of Amanda Elizabeth Rowe as a director on 13 August 2019
17 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
01 Mar 2019 AA Micro company accounts made up to 30 September 2018
13 Dec 2018 AP01 Appointment of Ms Amanda Elizabeth Rowe as a director on 13 December 2018
12 Nov 2018 AD01 Registered office address changed from 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE to Cathedral House 5 Beacon Street Lichfield WS13 7AA on 12 November 2018
23 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
11 May 2018 AA Total exemption full accounts made up to 30 September 2017
16 Aug 2017 TM01 Termination of appointment of Fiona Myatt as a director on 15 August 2017