EA-RS I.P LIMITED

4 Swanbridge Industrial Park 4 Swanbridge Industrial Park, Witham, CM8 3YN, Essex
StatusACTIVE
Company No.03343248
CategoryPrivate Limited Company
Incorporated01 Apr 1997
Age27 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution14 Jun 2016
Years7 years, 11 months, 4 days

SUMMARY

EA-RS I.P LIMITED is an active private limited company with number 03343248. It was incorporated 27 years, 1 month, 17 days ago, on 01 April 1997 and it was dissolved 7 years, 11 months, 4 days ago, on 14 June 2016. The company address is 4 Swanbridge Industrial Park 4 Swanbridge Industrial Park, Witham, CM8 3YN, Essex.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Wheal

Change date: 2022-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-18

Psc name: Ea-Rs Fire Engineering Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2022

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-18

Psc name: A J W Ventures Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ea-Rs Fire Engineering Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Resolution

Date: 27 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033432480004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2019

Action Date: 09 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033432480005

Charge creation date: 2019-10-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033432480004

Charge creation date: 2019-01-25

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Wheal

Appointment date: 2018-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Rose Button

Termination date: 2018-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-10

Officer name: Mrs Pauline Rose Button

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-10

Officer name: Stuart Morgan Peters

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Restoration order of court

Date: 28 Jun 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 14 Jun 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Mar 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr Stuart Morgan Peters

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Stuart Morgan Peters

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Wheal

Termination date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 05 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-05

Officer name: Pauline Rose Button

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2014

Action Date: 18 Aug 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-18

Officer name: Mrs Pauline Rose Button

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-18

Officer name: David William Watson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-18

Officer name: Mr Alan John Wheal

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sun energy resources LIMITED\certificate issued on 18/08/14

Documents

View document PDF

Change of name notice

Date: 12 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eagservices LIMITED\certificate issued on 31/07/14

Documents

View document PDF

Resolution

Date: 09 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Wheal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ea building support services LIMITED\certificate issued on 10/09/12

Documents

View document PDF

Change of name notice

Date: 10 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 28 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Termination secretary company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Bowes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Wheal

Change date: 2011-04-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-19

Officer name: Mr David William Watson

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-19

Officer name: Miss Anna Katherine Bowes

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Burkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 06/06/2009 from 39 moulsham street chelmsford essex CM2 0HY

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr david william watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e a fire installations LIMITED\certificate issued on 25/07/08

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Resolution

Date: 07 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Address

Type: 287

Description: Registered office changed on 02/05/02 from: 18 penhaligon court guithavon street witham essex CM8 1BQ

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

A.K. BRAY FOR GARDENS LIMITED

112 SALISBURY AVENUE,BROADSTAIRS,CT10 2DX

Number:04624683
Status:ACTIVE
Category:Private Limited Company

BLAO LTD

MAINYARD STUDIOS,LONDON,E9 5LN

Number:07233733
Status:ACTIVE
Category:Private Limited Company

CONNER RETAILS LIMITED

2 BRYNDEN AVENUE,MANCHESTER,M20 4UE

Number:11168008
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DALE HILL DEVELOPMENT LTD

LOCKO HALL LOCKO PARK,DERBY,DE21 7BW

Number:10927728
Status:ACTIVE
Category:Private Limited Company

HONICOMBE LTD

NEGYS GORTHYBOW SCHOONERS BUSINESS PARK,WADEBRIDGE,PL27 6HB

Number:07099541
Status:ACTIVE
Category:Private Limited Company

PHIL MARSDEN PHOTOGRAPHY LTD

120 LEEDS ROAD,CASTLEFORD,WF10 2HB

Number:11302443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source