EQUILIBRIUM PROJECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

05/01/235 January 2023 Change of details for Charles Stuart Bell as a person with significant control on 2022-05-19

View Document

05/01/235 January 2023 Change of details for Mrs Jayne Anne Bell as a person with significant control on 2022-05-19

View Document

05/01/235 January 2023 Change of details for Ms Victoria Lucinda Carlyle Haworth as a person with significant control on 2022-05-19

View Document

05/01/235 January 2023 Director's details changed for Ms Victoria Lucinda Carlyle Haworth on 2022-05-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Cessation of Clare George as a person with significant control on 2016-04-06

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

16/12/2116 December 2021 Notification of Victoria Lucinda Carlyle Haworth as a person with significant control on 2016-04-06

View Document

15/12/2115 December 2021 Director's details changed for Mrs Victoria Lucinda Carlyle Haworth on 2021-06-09

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 136B STAPLERS ROAD NEWPORT ISLE OF WIGHT PO30 2DP

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED VICTORIA LUCINDA CARLYLE HAWORTH

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE GEORGE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM BRAMBLES STAPLERS ROAD NEWPORT ISLE OF WIGHT PO30 2DP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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