ERGIX DATA COMMUNICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document (might not be available)

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document (might not be available)

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document (might not be available)

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document (might not be available)

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document (might not be available)

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document (might not be available)

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document (might not be available)

28/01/2028 January 2020 CESSATION OF SHELLEY MARIE CAWTHORNE AS A PSC

View Document (might not be available)

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHELLEY CAWTHORNE

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document (might not be available)

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document (might not be available)

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT ASHLEY CAWTHORNE / 12/08/2018

View Document (might not be available)

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document (might not be available)

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document (might not be available)

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ASHLEY CAWTHORNE / 11/10/2017

View Document (might not be available)

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY MARIE CAWTHORNE / 11/10/2017

View Document (might not be available)

01/11/171 November 2017 SAIL ADDRESS CHANGED FROM: C/O CARTLIDGE & CO LTD 137 LAUGHTON ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2PP ENGLAND

View Document (might not be available)

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 15 SANDERS WAY LAUGHTON COMMON SHEFFIELD S25 3QF

View Document (might not be available)

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 31/08/16 STATEMENT OF CAPITAL GBP 1

View Document (might not be available)

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document (might not be available)

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document (might not be available)

02/09/152 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document (might not be available)

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document (might not be available)

10/09/1410 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document (might not be available)

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document (might not be available)

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document (might not be available)

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document (might not be available)

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document (might not be available)

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document (might not be available)

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document (might not be available)

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document (might not be available)

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document (might not be available)

10/09/1010 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document (might not be available)

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY MARIE CAWTHORNE / 14/08/2010

View Document (might not be available)

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document (might not be available)

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ASHLEY CAWTHORNE / 14/08/2010

View Document (might not be available)

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document (might not be available)

29/09/0929 September 2009 FIRST GAZETTE

View Document (might not be available)

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document (might not be available)

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document (might not be available)

23/09/0923 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

27/10/0827 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document (might not be available)

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document (might not be available)

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 39 ROTHERHAM ROAD, DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3RG

View Document (might not be available)

14/05/0814 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT CAWTHORNE / 28/04/2008

View Document (might not be available)

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY CAWTHORNE / 28/04/2008

View Document (might not be available)

18/09/0718 September 2007 S366A DISP HOLDING AGM 06/09/07

View Document (might not be available)

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/09/0712 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document (might not be available)

14/08/0614 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information
Recently Viewed
  • POST SPATIAL LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company