Symbiotic Solutions LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2019)
- shareholder details and share percentages
- 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 | 2019-07-31 | |
Trade Debtors | £697,267 | -22.43% |
Employees | £3 | 0% |
Total assets | £730,386 | +24.68% |
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 261 companies registered at this street |
Postal Code | IP331LB |
Sector | Environmental consulting activities |
Visits
Searches
Document Type | Publication 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 | |