Advanced company searchLink opens in new window

CAMBRIDGE ERGONOMICS LIMITED

Company number 02752716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for John Edward Wood on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Susan Linda Stearn on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Martin Edward Hazell on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Michael Charles Stearn on 1 October 2009
13 Nov 2009 AD02 Register inspection address has been changed
16 Jan 2009 AA Accounts for a dormant company made up to 30 September 2008
27 Oct 2008 363a Return made up to 02/10/08; full list of members
03 Mar 2008 AA Total exemption full accounts made up to 30 September 2007
29 Oct 2007 363a Return made up to 02/10/07; full list of members
12 Apr 2007 AA Total exemption full accounts made up to 30 September 2006
29 Nov 2006 363s Return made up to 02/10/06; full list of members
09 Aug 2006 AA Total exemption full accounts made up to 30 September 2005
30 Sep 2005 363s Return made up to 02/10/05; full list of members
07 Sep 2005 363s Return made up to 02/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
07 Sep 2005 287 Registered office changed on 07/09/05 from: golden cross house 8 duncannon street london WC2N 4JF
22 Mar 2005 AA Total exemption full accounts made up to 30 September 2004
04 Aug 2004 AA Total exemption small company accounts made up to 30 September 2003
28 Feb 2004 363s Return made up to 02/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
05 Aug 2003 AA Total exemption small company accounts made up to 30 September 2002
19 Dec 2002 287 Registered office changed on 19/12/02 from: bank house 81 st judes road englefield green egham surrey TW20 0DF
25 Oct 2002 363s Return made up to 02/10/02; full list of members
03 Apr 2002 AA Total exemption small company accounts made up to 30 September 2001
09 Oct 2001 363s Return made up to 02/10/01; full list of members
12 Jun 2001 AA Accounts for a small company made up to 30 September 2000