Ea-Rs Solutions Ltd

DataGardener
live
Medium

Ea-rs Solutions Ltd

03543850Private Limited With Share Capital

4 Swanbridge Industrial Park, Black Croft Road, Witham, CM83YN
Incorporated

09/04/1998

Company Age

28 years

Directors

3

Employees

138

SIC Code

80200

Risk

very low risk

Company Overview

Registration, classification & business activity

Ea-rs Solutions Ltd (03543850) is a private limited with share capital incorporated on 09/04/1998 (28 years old) and registered in witham, CM83YN. The company operates under SIC code 80200 and is classified as Medium.

Part of ea-rs group, ccss fire & security are complete fire, security, safety, and access control specialists. with over 25 years of extensive experience, we have knowledge and expertise in the design and supply of estate wide security solutions and offer maintenance to ensure your systems remain op...

Private Limited With Share Capital
SIC: 80200
Medium
Incorporated 09/04/1998
CM83YN
138 employees

Financial Overview

Total Assets

£7.94M

Liabilities

£2.40M

Net Assets

£5.54M

Turnover

£18.78M

Cash

£48.7K

Key Metrics

138

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

16

Registered

2

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2023
Resolution
Category:Resolution
Date:24-09-2022
Memorandum Articles
Category:Incorporation
Date:24-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2021
Resolution
Category:Resolution
Date:06-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:18-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2012
Legacy
Category:Mortgage
Date:28-02-2012
Legacy
Category:Mortgage
Date:06-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-11-2009
Legacy
Category:Mortgage
Date:01-10-2009
Legacy
Category:Mortgage
Date:01-10-2009
Legacy
Category:Mortgage
Date:01-10-2009
Legacy
Category:Mortgage
Date:01-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:21-09-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:21-09-2009
Legacy
Category:Annual Return
Date:05-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2009
Legacy
Category:Mortgage
Date:18-12-2008
Legacy
Category:Address
Date:14-10-2008
Legacy
Category:Annual Return
Date:25-04-2008
Legacy
Category:Address
Date:25-04-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Officers
Date:20-03-2008

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date26/06/2025
Latest Accounts30/09/2024

Trading Addresses

4 Swanbridge Industrial Park, Black Croft Road, Witham, CM83YNRegistered
Stuart House, Garretts Green Trading Estate Valep, Road, Birmingham, West Midlands, B330TD

Contact

01216044499
enquiries@ccssltd.co.uk
ccssltd.co.uk
4 Swanbridge Industrial Park, Black Croft Road, Witham, CM83YN