Symbiotic Solutions LTD
Full Company Report Includeslatest 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 SYMBIOTIC SOLUTIONS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-11 2025-2 2025-3 0 1 2 Searches SYMBIOTIC SOLUTIONS LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2018-5 2022-8 0 1 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