EA-RS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

EA-RS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03543850

Incorporation date

09/04/1998

Size

Full

Contacts

Registered address

Registered address

4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex CM8 3YNCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1998)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon26/06/2025
Full accounts made up to 2024-09-30
dot icon08/05/2025
Appointment of Ms Paula Elizabeth Miller as a director on 2025-04-28
dot icon23/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon30/08/2024
Full accounts made up to 2023-09-30
dot icon24/06/2024
Termination of appointment of David Richard Pugh as a director on 2024-06-21
dot icon22/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon20/09/2023
Satisfaction of charge 035438500013 in full
dot icon20/09/2023
Satisfaction of charge 035438500014 in full
dot icon20/09/2023
Satisfaction of charge 035438500015 in full
dot icon07/06/2023
Full accounts made up to 2022-09-30
dot icon25/05/2023
Registration of charge 035438500017, created on 2023-05-24
dot icon27/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon14/03/2023
Appointment of Mr David Pugh as a director on 2023-03-01
dot icon14/03/2023
Termination of appointment of Sarah Kerr as a director on 2023-03-01
dot icon24/09/2022
Resolutions
dot icon24/09/2022
Memorandum and Articles of Association
dot icon16/09/2022
Registration of charge 035438500016, created on 2022-09-16
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon21/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon06/04/2022
Registration of charge 035438500014, created on 2022-04-06
dot icon06/04/2022
Registration of charge 035438500015, created on 2022-04-06
dot icon23/06/2021
Registration of charge 035438500013, created on 2021-06-18
dot icon28/05/2021
Termination of appointment of Richard Thomas Hulse as a director on 2021-05-27
dot icon27/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon06/04/2021
Resolutions
dot icon01/03/2021
Notification of Ea-Rs Fire Group Limited as a person with significant control on 2021-02-27
dot icon01/03/2021
Cessation of M.Y. Hulse Holdings Limited as a person with significant control on 2021-02-27
dot icon01/03/2021
Current accounting period shortened from 2021-11-30 to 2021-09-30
dot icon01/03/2021
Termination of appointment of Martin Yeoman Hulse as a director on 2021-02-27
dot icon01/03/2021
Appointment of Mr Alan John Wheal as a director on 2021-02-27
dot icon01/03/2021
Appointment of Mr Mark Leonard Wheeler as a director on 2021-02-27
dot icon01/03/2021
Registered office address changed from Stuart House Garretts Green Trading Estate Valepits Road Birmingham West Midlands B33 0TD to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 2021-03-01
dot icon26/02/2021
Satisfaction of charge 035438500011 in full
dot icon26/02/2021
Satisfaction of charge 035438500012 in full
dot icon22/02/2021
Notification of M.Y. Hulse Holdings Limited as a person with significant control on 2016-04-06
dot icon22/02/2021
Cessation of Martin Yeoman Hulse as a person with significant control on 2016-04-06
dot icon17/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon14/08/2018
Director's details changed for Mrs Sarah Kerr on 2018-08-13
dot icon25/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/07/2018
Appointment of Mr Richard Thomas Hulse as a director on 2018-07-02
dot icon12/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon28/06/2017
Compulsory strike-off action has been discontinued
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon21/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon18/04/2017
Accounts for a small company made up to 2016-11-30
dot icon16/11/2016
Appointment of Mrs Sarah Kerr as a director on 2016-11-09
dot icon09/11/2016
Termination of appointment of Cathrina Marguerite Hulse as a secretary on 2016-11-03
dot icon09/11/2016
Termination of appointment of Cathrina Marguerite Hulse as a director on 2016-11-03
dot icon20/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon13/04/2016
Satisfaction of charge 035438500009 in full
dot icon06/04/2016
Registration of charge 035438500011, created on 2016-03-31
dot icon06/04/2016
Registration of charge 035438500012, created on 2016-03-31
dot icon05/04/2016
Satisfaction of charge 035438500010 in full
dot icon13/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon24/04/2015
Registered office address changed from Newborough Works 153 Newborough Road Shirley Solihull West Midlands B90 2HE to Stuart House Garretts Green Trading Estate Valepits Road Birmingham West Midlands B33 0TD on 2015-04-24
dot icon16/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/04/2014
Satisfaction of charge 7 in full
dot icon16/04/2014
Satisfaction of charge 8 in full
dot icon08/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon02/04/2014
Registration of charge 035438500010
dot icon03/02/2014
Satisfaction of charge 6 in full
dot icon02/12/2013
Registration of charge 035438500009
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/06/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mrs Cathrina Marguerite Hulse on 2009-10-01
dot icon09/06/2010
Director's details changed for Mr Martin Yeoman Hulse on 2009-10-01
dot icon09/06/2010
Secretary's details changed for Mrs Cathrina Marguerite Hulse on 2009-10-01
dot icon19/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/01/2010
Previous accounting period shortened from 2010-03-31 to 2009-11-30
dot icon25/11/2009
Registered office address changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham B15 1TH on 2009-11-25
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Amended accounts made up to 2008-03-31
dot icon21/09/2009
Amended accounts made up to 2007-03-31
dot icon05/05/2009
Return made up to 09/04/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/10/2008
Registered office changed on 14/10/2008 from newborough works 153 newborough road shirley solihull west midlands B90 2HE
dot icon25/04/2008
Return made up to 09/04/08; full list of members
dot icon25/04/2008
Location of register of members (non legible)
dot icon01/04/2008
Director's change of particulars / martin hulse / 14/03/2008
dot icon20/03/2008
Director's change of particulars / martin hulse / 14/03/2008
dot icon20/03/2008
Director's change of particulars / martin hulse / 14/03/2008
dot icon18/03/2008
Director's change of particulars / martin hulse / 14/03/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Amended accounts made up to 2006-03-31
dot icon21/08/2007
Particulars of mortgage/charge
dot icon21/05/2007
Return made up to 09/04/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 09/04/06; full list of members
dot icon24/04/2006
Particulars of mortgage/charge
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Ad 06/04/05--------- £ si 25@1
dot icon13/03/2006
New director appointed
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 09/04/05; full list of members
dot icon01/02/2005
Registered office changed on 01/02/05 from: 1128A stratford road hall green birmingham west midlands B28 8AE
dot icon29/12/2004
Particulars of mortgage/charge
dot icon01/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 09/04/04; full list of members
dot icon01/10/2003
Accounts for a small company made up to 2003-03-31
dot icon24/04/2003
Return made up to 09/04/03; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2002-03-31
dot icon17/04/2002
Return made up to 09/04/02; full list of members
dot icon11/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 09/04/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Return made up to 09/04/00; full list of members
dot icon08/04/2000
Particulars of mortgage/charge
dot icon10/02/2000
Accounts for a small company made up to 1999-03-31
dot icon14/06/1999
Registered office changed on 14/06/99 from: 22 newborough road shirley solihull west midlands B90 2HD
dot icon24/05/1999
Return made up to 09/04/99; full list of members
dot icon18/08/1998
New director appointed
dot icon03/08/1998
New secretary appointed
dot icon03/08/1998
Registered office changed on 03/08/98 from: westminster house 188-190 stratford road shirley solihull west midlands B90 3AQ
dot icon31/07/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon31/07/1998
Location of register of members
dot icon31/07/1998
Location of register of directors' interests
dot icon31/07/1998
Ad 13/04/98--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/1998
Secretary resigned
dot icon18/04/1998
Director resigned
dot icon18/04/1998
Registered office changed on 18/04/98 from: 17 city business centre lower road london SE16 1AA
dot icon09/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

110
2022
change arrow icon-48.01 % *

* during past year

Cash in Bank

£1,069,833.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
3.43M
-
0.00
2.06M
-
2022
110
4.21M
-
14.56M
1.07M
-
2022
110
4.21M
-
14.56M
1.07M
-

Employees

2022

Employees

110 Ascended10 % *

Net Assets(GBP)

4.21M £Ascended22.79 % *

Total Assets(GBP)

-

Turnover(GBP)

14.56M £Ascended- *

Cash in Bank(GBP)

1.07M £Descended-48.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Mark Leonard
Director
27/02/2021 - Present
34
Pugh, David
Director
01/03/2023 - 21/06/2024
14
Kerr, Sarah
Director
09/11/2016 - 01/03/2023
5
Wheal, Alan John
Director
27/02/2021 - Present
50
Miller, Paula Elizabeth
Director
28/04/2025 - Present
37

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EA-RS SOLUTIONS LTD

EA-RS SOLUTIONS LTD is an(a) Active company incorporated on 09/04/1998 with the registered office located at 4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex CM8 3YN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 110 according to last financial statements.

Frequently Asked Questions

What is the current status of EA-RS SOLUTIONS LTD?

toggle

EA-RS SOLUTIONS LTD is currently Active. It was registered on 09/04/1998 .

Where is EA-RS SOLUTIONS LTD located?

toggle

EA-RS SOLUTIONS LTD is registered at 4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex CM8 3YN.

What does EA-RS SOLUTIONS LTD do?

toggle

EA-RS SOLUTIONS LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does EA-RS SOLUTIONS LTD have?

toggle

EA-RS SOLUTIONS LTD had 110 employees in 2022.

What is the latest filing for EA-RS SOLUTIONS LTD?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.