ERGONOMIC DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

05/07/245 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/09/1916 September 2019 30/11/18 UNAUDITED ABRIDGED

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060656840003

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060656840002

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/07/1624 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ATOSA KHODABAKHSH / 04/04/2016

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/02/1524 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/01/1430 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 20/11/13 STATEMENT OF CAPITAL GBP 105

View Document

16/10/1316 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/03/1312 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/08/1218 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREHARNE HUNTER / 24/01/2012

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ATOSA KHODABAKHSH / 24/01/2012

View Document

06/03/126 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/03/1110 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 PREVSHO FROM 31/01/2010 TO 30/11/2009

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 116 THE DRIVE NORTHAMPTON NN1 4SP

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREHARNE HUNTER / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ATOSA KHODABAKHSH / 09/02/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 30 NEWLANDS PARK HULL EAST YORKSHIRE HU5 2DW

View Document

11/02/0811 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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