- Company Overview for ERA SOLUTIONS LIMITED (08604432)
- Filing history for ERA SOLUTIONS LIMITED (08604432)
- People for ERA SOLUTIONS LIMITED (08604432)
- More for ERA SOLUTIONS LIMITED (08604432)
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 |