Symbiotic Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-07-31 | |
Trade Debtors | £3,853,977 | +56.27% |
Employees | £6 | -16.67% |
Total assets | £2,100,878 | +27.55% |
GEMCO CONTRACTING LIMITED
NICK TOCHER SERVICES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06666355 |
Record last updated |
Tuesday, June 14, 2022 11:26:30 AM UTC |
Official Address |
59 Abbeygate Street Bury St Edmunds
There are 265 companies registered at this street
|
Locality |
Abbeygate |
Region |
Suffolk, England |
Postal Code |
IP331LB
|
Sector |
Environmental consulting activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 9, 2021 |
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Aug 9, 2021 |
Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Financials |
Apr 4, 2014 |
Annual accounts
|  |
Registry |
Mar 12, 2014 |
Change of registered office address
|  |
Registry |
Dec 7, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Dec 6, 2013 |
Annual return
|  |
Registry |
Dec 3, 2013 |
First notification of strike-off action in london gazette
|  |
Financials |
Apr 24, 2013 |
Annual accounts
|  |
Registry |
Sep 20, 2012 |
Annual return
|  |
Financials |
Apr 4, 2012 |
Annual accounts
|  |
Registry |
Aug 24, 2011 |
Annual return
|  |
Financials |
Mar 15, 2011 |
Annual accounts
|  |
Registry |
Feb 7, 2011 |
Change of accounting reference date
|  |
Registry |
Aug 19, 2010 |
Company name change
|  |
Registry |
Aug 19, 2010 |
Change of name certificate
|  |
Registry |
Aug 19, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 18, 2010 |
Annual return
|  |
Registry |
Aug 18, 2010 |
Change of particulars for director
|  |
Financials |
May 4, 2010 |
Annual accounts
|  |
Registry |
Sep 25, 2009 |
Annual return
|  |
Registry |
Sep 25, 2009 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Sep 25, 2009 |
Register of members
|  |
Registry |
Sep 25, 2009 |
Change in situation or address of registered office
|  |
Registry |
Feb 11, 2009 |
Memorandum of association
|  |
Registry |
Feb 4, 2009 |
Company name change
|  |
Registry |
Feb 4, 2009 |
Change of name certificate
|  |
Registry |
Jan 31, 2009 |
Resignation of a director
|  |
Registry |
Jan 26, 2009 |
Resignation of a woman
|  |
Registry |
Oct 23, 2008 |
Appointment of a man as Director
|  |
Registry |
Sep 30, 2008 |
Appointment of a man as Director and Environmental Consultant
|  |
Registry |
Aug 11, 2008 |
Resignation of a secretary
|  |
Registry |
Aug 11, 2008 |
Resignation of a director
|  |
Registry |
Aug 11, 2008 |
Appointment of a woman as Director
|  |
Registry |
Aug 6, 2008 |
Three appointments: a woman and 2 companies,: a woman and 2 companies
|  |