ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED

B1 Longmead Business Centre B1 Longmead Business Centre, Epsom, KT19 9QQ, Surrey, England
StatusACTIVE
Company No.05192080
CategoryPrivate Limited Company
Incorporated28 Jul 2004
Age19 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED is an active private limited company with number 05192080. It was incorporated 19 years, 10 months, 4 days ago, on 28 July 2004. The company address is B1 Longmead Business Centre B1 Longmead Business Centre, Epsom, KT19 9QQ, Surrey, England.



Company Fillings

Accounts with accounts type full

Date: 18 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Campbell Irvine

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Richard Hyman

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Heather Ann Mcsharry

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Christopher William Arthur Davis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ergonomic Solutions Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keiron Alfred Tonge

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Campbell Dewar

Cessation date: 2016-04-06

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Nov 2018

Category: Address

Type: AD03

New address: Griffin House 135 High Street Crawley West Sussex RH10 1DQ

Documents

View document PDF

Change sail address company with new address

Date: 07 Nov 2018

Category: Address

Type: AD02

New address: Griffin House 135 High Street Crawley West Sussex RH10 1DQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan George Pratt

Termination date: 2018-10-22

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keiron Alfred Tonge

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ian Campbell Dewar

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-14

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

New address: B1 Longmead Business Centre Blenheim Road Epsom Surrey KT19 9QQ

Old address: 66 Worcester Park Road Worcester Park Surrey KT4 7QD

Change date: 2015-11-04

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieron Alfred Tonge

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Mr Ian Campbell Dewar

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Mr Kieron Alfred Tonge

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Mr Patrick Brendan Prior

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heather Ann Mcsharry

Change date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Morten Jensen

Change date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Arthur Davis

Change date: 2013-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Resolution

Date: 17 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Aug 2011

Action Date: 28 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Ann Mcsharry

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fca Patrick Brendan Prior

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Morten Jensen

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher William Arthur Davis

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Morten Jensen

Change date: 2010-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed morten jensen

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed fca patrick brendan prior

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Resolution

Date: 08 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director morten dalum

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hans dalum

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Statement of affairs

Date: 28 Mar 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/02/07--------- £ si 50000@1=50000 £ ic 100000/150000

Documents

View document PDF

Resolution

Date: 28 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/02/07--------- £ si 50000@1=50000 £ ic 50000/100000

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Statement of affairs

Date: 18 Mar 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/02/05--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & C LEWIS FAMILY HOLDINGS LTD

34-44 TUNSTALL ROAD,LONDON,SW9 8DA

Number:10906185
Status:ACTIVE
Category:Private Limited Company

EMMA JAMES PHYSIO LIMITED

3 THE OLD SCHOOL,HEMEL HEMPSTEAD,HP2 5HJ

Number:09124904
Status:ACTIVE
Category:Private Limited Company

IZEERO SOLUTIONS LIMITED

3 HIGHOVER COTTAGES,HITCHIN,SG4 0RQ

Number:07835435
Status:ACTIVE
Category:Private Limited Company

KIM PERRY LIMITED

25 BROOKDALE,SOUTHPORT,PR8 3UA

Number:11327151
Status:ACTIVE
Category:Private Limited Company

MIDLINE ENGINEERING SERVICES LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:07974027
Status:ACTIVE
Category:Private Limited Company

THE ANODE OUTLET LIMITED

ROCK HOUSE WESTERGATE STREET,CHICHESTER,PO20 3RJ

Number:07356596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source