ERGOTECH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
16/01/2516 January 2025 | Application to strike the company off the register |
19/12/2419 December 2024 | Accounts for a dormant company made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/01/2416 January 2024 | Accounts for a dormant company made up to 2023-02-28 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/01/2312 January 2023 | Secretary's details changed for Mrs Jean Cameron on 2023-01-12 |
12/01/2312 January 2023 | Director's details changed for Mr George Cameron on 2023-01-12 |
12/01/2312 January 2023 | Director's details changed for Mrs Jean Cameron on 2023-01-12 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
17/09/1817 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 57/58 NASMYTH ROAD SOUTHFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2SD |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/02/1611 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/02/146 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/02/137 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/02/128 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/02/1110 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN CAMERON / 05/02/2010 |
05/02/105 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CAMERON / 05/02/2010 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/02/076 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 43 WHITEHILL ROAD GLENROTHES FIFE KY6 2RP |
25/07/0525 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
04/02/054 February 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
06/04/046 April 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
05/02/035 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
08/10/028 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
07/02/027 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | NEW SECRETARY APPOINTED |
25/10/0125 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
25/10/0125 October 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/04/012 April 2001 | £ NC 1000/4000 01/02/0 |
02/04/012 April 2001 | NC INC ALREADY ADJUSTED 01/02/00 |
16/03/0116 March 2001 | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
08/11/008 November 2000 | DIRECTOR RESIGNED |
02/02/002 February 2000 | SECRETARY RESIGNED |
01/02/001 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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