ERGO PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Registered office address changed from 33 Fellside Ponteland Newcastle upon Tyne NE20 9JP England to Whickham Park House Whickham Park Whickham Tyne & Wear NE16 4EH on 2025-02-17

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/02/215 February 2021 CESSATION OF STACY REAY AS A PSC

View Document

05/02/215 February 2021 CESSATION OF ADRIAN REAY AS A PSC

View Document

05/02/215 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERGO DEVELOPMENT GROUP LTD

View Document

28/01/2128 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/10/2020

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACY REAY

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN REAY

View Document

27/01/2127 January 2021 CESSATION OF ERGO DEVELOPMENT GROUP LTD AS A PSC

View Document

02/10/202 October 2020 CESSATION OF STACY REAY AS A PSC

View Document

02/10/202 October 2020 CESSATION OF ADRIAN REAY AS A PSC

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERGO DEVELOPMENT GROUP LTD

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS STACY REAY / 20/05/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN REAY / 20/05/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 1 NORTH FARM COURT THROCKLEY NEWCASTLE UPON TYNE NE15 9DW

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS STACY REAY / 20/05/2014

View Document

10/06/1410 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS STACY REAY / 25/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM C/O ERGO PROJECTS LIMITED F1 MAYFAIR HOUSE REDBURN INDUSTRIAL ESTATE WESTERHOPE NEWCASTLE UPON TYNE NE5 1NB UNITED KINGDOM

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR ADRIAN REAY

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE MURRAY

View Document

27/05/1127 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY EMMA BURNETT

View Document

04/02/114 February 2011 SECRETARY APPOINTED MRS STACY REAY

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA BURNETT

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 12 BRIAR HILL BELLINGHAM HEXHAM NORTHUMBERLAND NE48 2BF UNITED KINGDOM

View Document

20/05/1020 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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