EQUILIBRIUM PROJECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-03 with updates |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-03 with updates |
| 18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
| 02/03/232 March 2023 | Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England to The Lodge Medina Valley Centre Dodnor Lane Newport Isle of Wight PO30 5TE on 2023-03-02 |
| 05/01/235 January 2023 | Confirmation statement made on 2022-12-03 with updates |
| 05/01/235 January 2023 | Change of details for Charles Stuart Bell as a person with significant control on 2022-05-19 |
| 05/01/235 January 2023 | Change of details for Mrs Jayne Anne Bell as a person with significant control on 2022-05-19 |
| 05/01/235 January 2023 | Change of details for Ms Victoria Lucinda Carlyle Haworth as a person with significant control on 2022-05-19 |
| 05/01/235 January 2023 | Director's details changed for Ms Victoria Lucinda Carlyle Haworth on 2022-05-19 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 19/05/2219 May 2022 | Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 2022-05-19 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/12/2116 December 2021 | Cessation of Clare George as a person with significant control on 2016-04-06 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
| 16/12/2116 December 2021 | Notification of Victoria Lucinda Carlyle Haworth as a person with significant control on 2016-04-06 |
| 15/12/2115 December 2021 | Director's details changed for Mrs Victoria Lucinda Carlyle Haworth on 2021-06-09 |
| 02/08/212 August 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 9 ST JOHN'S PLACE NEWPORT ISLE OF WIGHT PO30 1LH UNITED KINGDOM |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
| 14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
| 28/06/1728 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 136B STAPLERS ROAD NEWPORT ISLE OF WIGHT PO30 2DP |
| 26/05/1626 May 2016 | DIRECTOR APPOINTED VICTORIA LUCINDA CARLYLE HAWORTH |
| 26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CLARE GEORGE |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 04/12/154 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
| 28/07/1528 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 05/01/155 January 2015 | Annual return made up to 2 December 2014 with full list of shareholders |
| 05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM BRAMBLES STAPLERS ROAD NEWPORT ISLE OF WIGHT PO30 2DP |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/12/132 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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