ERA SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-03 delete about_pages_linkeddomain facebook.com
2024-04-03 delete about_pages_linkeddomain twitter.com
2024-04-03 delete contact_pages_linkeddomain facebook.com
2024-04-03 delete contact_pages_linkeddomain twitter.com
2024-04-03 delete index_pages_linkeddomain facebook.com
2024-04-03 delete index_pages_linkeddomain twitter.com
2024-04-03 delete management_pages_linkeddomain facebook.com
2024-04-03 delete management_pages_linkeddomain twitter.com
2024-04-03 delete service_pages_linkeddomain facebook.com
2024-04-03 delete service_pages_linkeddomain twitter.com
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-08-28 delete otherexecutives Amanda Rowe
2022-08-28 delete person Amanda Rowe
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-26 delete person Marshall Caswell
2022-05-26 insert person Fiona Myatt
2022-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-24 delete general_emails in..@era-solutions.co.uk
2022-04-24 delete address Unit 2 The Old Dairy, Pessall Farm, Pessall Lane, Edingale, Tamworth, Staffordshire B79 9JL
2022-04-24 delete email in..@era-solutions.co.uk
2022-04-24 insert address Griffin House, Number 2, Rawdon Road, Moira. DE12 6DQ
2022-04-24 update person_title Dan Large: Case Manager => Manager
2022-04-24 update primary_contact Unit 2 The Old Dairy, Pessall Farm, Pessall Lane, Edingale, Tamworth, Staffordshire B79 9JL => Griffin House, Number 2, Rawdon Road, Moira. DE12 6DQ
2022-02-07 delete address UNIT 2, THE OLD DAIRY PESSALL LANE EDINGALE TAMWORTH ENGLAND B79 9JL
2022-02-07 insert address GRIFFIN HOUSE 2 RAWDON ROAD MOIRA SWADLINCOTE ENGLAND DE12 6DQ
2022-02-07 update registered_address
2022-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2022 FROM UNIT 2, THE OLD DAIRY PESSALL LANE EDINGALE TAMWORTH B79 9JL ENGLAND
2022-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JAYNE LOUISE RHEESTON / 12/01/2022
2022-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SARAH-JAYNE LOUISE RHEESTON / 12/01/2022
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-27 insert registration_number 12908777
2020-12-07 delete address CATHEDRAL HOUSE 5 BEACON STREET LICHFIELD ENGLAND WS13 7AA
2020-12-07 insert address UNIT 2, THE OLD DAIRY PESSALL LANE EDINGALE TAMWORTH ENGLAND B79 9JL
2020-12-07 update registered_address
2020-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2020 FROM CATHEDRAL HOUSE 5 BEACON STREET LICHFIELD WS13 7AA ENGLAND
2020-09-24 insert person Sandra Hooper
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JAYNE LOUISE RHEESTON / 08/06/2020
2020-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SARAH-JAYNE LOUISE RHEESTON / 08/06/2020
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA ROWE
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2019-07-12 delete source_ip 94.126.40.41
2019-07-12 insert source_ip 54.76.40.173
2019-04-19 delete email ka..@era-solutions.co.uk
2019-04-19 delete person Karen Thornley Case
2019-04-19 insert email ma..@era-solutions.co.uk
2019-04-19 insert person Amanda Rowe
2019-04-19 insert person Marshall Caswell
2019-04-19 update person_description Dan Large => Dan Large Case
2019-04-19 update person_title Dan Large Case: Administrator => Controller
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-13 update statutory_documents DIRECTOR APPOINTED MS AMANDA ELIZABETH ROWE
2018-12-06 delete address 88 HILL VILLAGE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BE
2018-12-06 insert address CATHEDRAL HOUSE 5 BEACON STREET LICHFIELD ENGLAND WS13 7AA
2018-12-06 update registered_address
2018-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 88 HILL VILLAGE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BE
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-11 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-19 delete email fi..@era-solutions.co.uk
2017-10-19 delete person Fiona Myatt
2017-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA MYATT
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SARA-JAYNE LOUISE RHEESTON / 10/07/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-21 insert managingdirector Sarah Rheeston
2016-11-21 insert email da..@era-solutions.co.uk
2016-11-21 insert email ka..@era-solutions.co.uk
2016-11-21 insert person Dan Large
2016-11-21 insert person Karen Thornley Case
2016-11-21 insert person Sarah Rheeston
2016-11-21 update person_description Gillian Broderick => Gillian Broderick
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-23 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-15 delete about_pages_linkeddomain archive.org
2015-08-20 delete about_pages_linkeddomain stratique.com
2015-08-20 delete contact_pages_linkeddomain stratique.com
2015-08-20 delete index_pages_linkeddomain stratique.com
2015-08-20 delete service_pages_linkeddomain stratique.com
2015-08-20 delete source_ip 82.165.115.56
2015-08-20 delete terms_pages_linkeddomain stratique.com
2015-08-20 insert about_pages_linkeddomain archive.org
2015-08-20 insert about_pages_linkeddomain photodesignstudio.co.uk
2015-08-20 insert alias ERA Solutions Ltd
2015-08-20 insert contact_pages_linkeddomain photodesignstudio.co.uk
2015-08-20 insert email sa..@era-solutions.co.uk
2015-08-20 insert index_pages_linkeddomain photodesignstudio.co.uk
2015-08-20 insert service_pages_linkeddomain photodesignstudio.co.uk
2015-08-20 insert source_ip 94.126.40.41
2015-08-20 insert terms_pages_linkeddomain photodesignstudio.co.uk
2015-08-20 update website_status IndexPageFetchError => OK
2015-08-09 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-09 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-24 update statutory_documents 10/07/15 FULL LIST
2015-07-14 update website_status OK => IndexPageFetchError
2015-06-16 delete address 8 Pebble Close Amington Tamworth Staffordshire B77 4RD
2015-06-16 delete alias ERA Solutions Ltd
2015-06-16 delete fax 0845 094 2777
2015-06-16 delete phone 0845 094 1777
2015-06-16 insert address Unit 2, The Old Dairy Pessall Farm Pessall Lane Edingale Tamworth Staffordshire B79 9JL
2015-06-16 insert fax 01827 382127
2015-06-16 insert phone 01827 383531
2015-06-16 update primary_contact 8 Pebble Close Amington Tamworth Staffordshire B77 4RD => Unit 2, The Old Dairy Pessall Farm Pessall Lane Edingale Tamworth Staffordshire B79 9JL
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-04-10 => 2016-06-30
2015-04-10 update statutory_documents DIRECTOR APPOINTED MRS FIONA MYATT
2015-04-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-21 insert address 8 Pebble Close Amington Tamworth Staffordshire B77 4RD
2015-03-21 insert alias ERA Solutions Ltd
2015-03-21 update primary_contact null => 8 Pebble Close Amington Tamworth Staffordshire B77 4RD
2015-01-08 delete person Cara Hingeley
2015-01-08 delete person Daisy, Trainee
2015-01-08 insert person Fiona Myatt
2015-01-08 update person_title Adrienne Webb: Manager => Consultant
2014-10-10 delete person Valerie Taylor
2014-09-07 delete address 88 HILL VILLAGE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B75 5BE
2014-09-07 insert address 88 HILL VILLAGE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BE
2014-09-07 insert sic_code 63990 - Other information service activities n.e.c.
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-07-10
2014-09-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-08-12 update statutory_documents 10/07/14 FULL LIST
2014-06-11 delete person Nicola Webb
2014-06-11 delete person Yvonne Deathridge
2014-06-11 insert about_pages_linkeddomain twitter.com
2014-06-11 insert contact_pages_linkeddomain twitter.com
2014-06-11 insert index_pages_linkeddomain twitter.com
2014-06-11 insert management_pages_linkeddomain twitter.com
2014-06-11 insert person Cara Hingeley
2014-06-11 insert person Valerie Taylor
2014-06-11 insert service_pages_linkeddomain twitter.com
2014-06-11 insert terms_pages_linkeddomain twitter.com
2014-06-11 update person_title Adrienne Webb: Assistant Manager => Manager
2014-06-11 update person_title Gillian Broderick: Administrator => Senior Administrator
2014-06-11 update person_title Linda Flanagan: Technical Manager => Consultant
2014-05-07 update account_ref_day 31 => 30
2014-05-07 update account_ref_month 7 => 9
2014-04-02 update statutory_documents CURREXT FROM 31/07/2014 TO 30/09/2014
2014-01-20 update website_status OK => FlippedRobots
2013-11-20 delete alias ERA Solutions (Tamworth)
2013-11-20 delete registration_number 7491116
2013-11-20 insert registration_number 8604432
2013-11-03 delete otherexecutives Linda Flanagan
2013-11-03 insert ceo Sarah Portman
2013-11-03 insert alias ERA Solutions (Tamworth)
2013-11-03 insert person Daisy, Trainee
2013-11-03 insert registration_number 7491116
2013-11-03 update person_title Linda Flanagan: Director => Technical Manager
2013-11-03 update person_title Sarah Portman: Senior Manager => Managing Director
2013-07-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION