ERGONOMIC SOLUTIONS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Ian Campbell Dewar on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Kieron Alfred Tonge on 2025-07-17

View Document

05/06/255 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

18/05/2418 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

17/06/2317 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

13/08/1913 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/12/185 December 2018 CESSATION OF IAN CAMPBELL DEWAR AS A PSC

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR KEIRON ALFRED TONGE / 06/04/2016

View Document

07/11/187 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

06/11/186 November 2018 SAIL ADDRESS CREATED

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY ALLAN PRATT

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CAMPBELL DEWAR

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEIRON ALFRED TONGE

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

31/08/1731 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

24/10/1624 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 66 WORCESTER PARK ROAD WORCESTER PARK SURREY KT4 7QD

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON ALFRED TONGE / 01/04/2015

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRENDAN PRIOR / 11/09/2014

View Document

09/07/149 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR APPOINTED PATRICK BRENDAN PRIOR

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/09/064 September 2006 DIV 17/08/06

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NC INC ALREADY ADJUSTED 23/12/98

View Document

05/07/005 July 2000 £ NC 100/20000 23/12/98

View Document

05/07/005 July 2000 VARYING SHARE RIGHTS AND NAMES 23/12/98

View Document

03/03/003 March 2000 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 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