ADAMS ERGONOMICS (UK) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewApplication to strike the company off the register

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-11-30

View Document

25/02/2525 February 2025 Previous accounting period extended from 2024-10-31 to 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Registered office address changed from C/O Taxevo 1 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Taxevo 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-10-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

08/11/228 November 2022 Registered office address changed from C/O Taxevo 6 st Cross Road Winchester Hampshire SO23 9HX England to C/O Taxevo 1 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2021-10-19 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM FIRST FLOOR, PINTAIL HOUSE DUCK ISLAND LANE RINGWOOD BH24 3AA UNITED KINGDOM

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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