ERGONOMIC SOLUTIONS - History of Changes


DateDescription
2025-03-16 update website_status OK => IndexPageFetchError
2024-11-22 delete cfo Andrew Latham
2024-11-22 delete cmo Peter Lumsden
2024-11-22 delete otherexecutives Charlie Irvine
2024-11-22 insert cfo Charlie Irvine
2024-11-22 insert cmo Fiona Knights
2024-11-22 insert otherexecutives Patrick B Prior
2024-11-22 delete about_pages_linkeddomain integrityline.com
2024-11-22 delete about_pages_linkeddomain twitter.com
2024-11-22 delete about_pages_linkeddomain xing.com
2024-11-22 delete address 105 rue Anatole France 92300 Levallois-Perret
2024-11-22 delete address Smidesvägen 12, 6tr 171 41 Solna
2024-11-22 delete alias Ergonomic Solutions Group
2024-11-22 delete contact_pages_linkeddomain integrityline.com
2024-11-22 delete contact_pages_linkeddomain twitter.com
2024-11-22 delete index_pages_linkeddomain integrityline.com
2024-11-22 delete index_pages_linkeddomain twitter.com
2024-11-22 delete index_pages_linkeddomain xing.com
2024-11-22 delete partner_pages_linkeddomain apple.com
2024-11-22 delete partner_pages_linkeddomain ingenico.com
2024-11-22 delete partner_pages_linkeddomain integrityline.com
2024-11-22 delete partner_pages_linkeddomain paxtechnology.com
2024-11-22 delete partner_pages_linkeddomain samsung.com
2024-11-22 delete partner_pages_linkeddomain twitter.com
2024-11-22 delete partner_pages_linkeddomain verifone.com
2024-11-22 delete partner_pages_linkeddomain xing.com
2024-11-22 delete person Adam Foltz
2024-11-22 delete person Andrew Latham
2024-11-22 delete person Cian Mac
2024-11-22 delete person Janine Evans
2024-11-22 delete person John Meilahn
2024-11-22 delete person Karin Heiek
2024-11-22 delete person Lesley Smith
2024-11-22 delete person Martin Archer
2024-11-22 delete person Peter Lumsden
2024-11-22 delete person Tanguy Oswald
2024-11-22 delete phone +33 (0)1 73 44 66 92
2024-11-22 delete product_pages_linkeddomain integrityline.com
2024-11-22 delete product_pages_linkeddomain twitter.com
2024-11-22 delete product_pages_linkeddomain xing.com
2024-11-22 delete source_ip 77.111.240.31
2024-11-22 delete terms_pages_linkeddomain integrityline.com
2024-11-22 delete terms_pages_linkeddomain twitter.com
2024-11-22 delete terms_pages_linkeddomain xing.com
2024-11-22 insert address 3 rue des Deux-Boules 75001 Paris
2024-11-22 insert address B1 Longmead Business Centre Blenheim Road Epsom, Surrey KT19 9QQ United Kingdom
2024-11-22 insert address Hemvärnsgatan 15, 7tr 17154 SOLNA
2024-11-22 insert person Carsten Berkenbrink
2024-11-22 insert person Dirk Buße
2024-11-22 insert person Fiona Knights
2024-11-22 insert person Jay Loeber
2024-11-22 insert person Julie Bonato
2024-11-22 insert person Rebecca Scholl
2024-11-22 insert person Toby King
2024-11-22 insert source_ip 46.30.215.127
2024-11-22 update person_title Aneta Masko: Inside Sales Representative => Channel Account Manager / Eastern Europe
2024-11-22 update person_title Charlie Irvine: Non - Executive Director => Chief Financial Officer; Finance Director / Executive Management Board
2024-11-22 update person_title Chris Dewar: Sales Account Manager / EMEA => Business Development Manager
2024-11-22 update person_title Hannah Marshall: Inside Sales Representative => Channel Account Manager
2024-11-22 update person_title Jack Webster: Inside Sales Representative => Channel Account Manager
2024-11-22 update person_title Kory Dean: Strategic Account Manager => Manager; Partner
2024-11-22 update person_title Patrick B Prior: Non - Executive Director / Executive Management Board => Non - Executive Director
2024-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/24, WITH UPDATES
2024-05-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-06-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-06-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-06-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-07 update num_mort_outstanding 1 => 0
2021-06-07 update num_mort_satisfied 1 => 2
2021-05-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2018-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEIRON ALFRED TONGE / 06/04/2016
2018-12-05 update statutory_documents CESSATION OF IAN CAMPBELL DEWAR AS A PSC
2018-11-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2018-11-06 update statutory_documents SAIL ADDRESS CREATED
2018-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLAN PRATT
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-03-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CAMPBELL DEWAR
2018-03-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEIRON ALFRED TONGE
2018-03-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-12-07 delete address 66 WORCESTER PARK ROAD WORCESTER PARK SURREY KT4 7QD
2015-12-07 insert address B1 LONGMEAD BUSINESS CENTRE BLENHEIM ROAD EPSOM SURREY ENGLAND KT19 9QQ
2015-12-07 update registered_address
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 66 WORCESTER PARK ROAD WORCESTER PARK SURREY KT4 7QD
2015-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-09 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-09 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-07 update statutory_documents 04/07/15 FULL LIST
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON ALFRED TONGE / 01/04/2015
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRENDAN PRIOR / 11/09/2014
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-09 update statutory_documents 04/07/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-06 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-09-06 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-08-13 update statutory_documents 04/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 3002 - Manufacture computers & process equipment
2013-06-21 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-21 insert sic_code 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2012-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-13 update statutory_documents 04/07/12 FULL LIST
2011-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-12 update statutory_documents 04/07/11 FULL LIST
2010-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-13 update statutory_documents 04/07/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR APPOINTED PATRICK BRENDAN PRIOR
2009-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-18 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-11 update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-09 update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-04 update statutory_documents DIV 17/08/06
2006-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-24 update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-05 update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-21 update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-07 update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-18 update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-15 update statutory_documents RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2000-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19 update statutory_documents RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-07-05 update statutory_documents £ NC 100/20000 23/12/98
2000-07-05 update statutory_documents NC INC ALREADY ADJUSTED 23/12/98
2000-07-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES 23/12/98
2000-03-03 update statutory_documents RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-30 update statutory_documents RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1998-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-08 update statutory_documents RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1997-04-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97
1996-07-25 update statutory_documents DIRECTOR RESIGNED
1996-07-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION