ECOLIBRIUM (SUSTAINABLE SOLUTIONS) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Change of details for Mr Derek Ian Panton as a person with significant control on 2024-10-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/03/2319 March 2023 | Confirmation statement made on 2023-03-16 with updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Registered office address changed from 47 Macdowall Road Edinburgh Lothian EH9 3EQ to Glencoldon Kinchurdy Road Boat of Garten Highland PH24 3BP on 2022-05-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Change of details for Mr Derek Ian Panton as a person with significant control on 2021-05-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/01/212 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/04/162 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | COMPANY NAME CHANGED ECOLIBRIUM (ENVIRONMENTAL SCIENCE & MANAGEMENT) LTD. CERTIFICATE ISSUED ON 27/04/15 |
08/04/158 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM FLOOR 1,9 GAYFIELD SQUARE EDINBURGH MIDLOTHIAN EH1 3NT |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN PANTON / 24/03/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
03/04/053 April 2005 | SECRETARY'S PARTICULARS CHANGED |
21/02/0521 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/03/027 March 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
09/05/019 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/03/0122 March 2001 | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
30/03/0030 March 2000 | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS |
27/01/0027 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/01/0021 January 2000 | REGISTERED OFFICE CHANGED ON 21/01/00 FROM: FLOOR 2 13 GLADSTONE TERRACE EDINBURGH MIDLOTHIAN EH9 1LT |
02/04/992 April 1999 | RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS |
16/04/9816 April 1998 | DIRECTOR RESIGNED |
16/04/9816 April 1998 | DIRECTOR RESIGNED |
16/04/9816 April 1998 | NEW DIRECTOR APPOINTED |
16/04/9816 April 1998 | NEW SECRETARY APPOINTED |
16/04/9816 April 1998 | SECRETARY RESIGNED |
16/03/9816 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company