Advanced company searchLink opens in new window

EQUILIBRIUS LIMITED

Company number 06274270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
26 Jun 2020 AA Micro company accounts made up to 30 June 2019
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
01 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jun 2017 AD01 Registered office address changed from PO Box 726 North Tyneside Delivery Office North Tyneside Delivery Office Cumberland Road Wallsend Tyne and Wear NE28 5AW England to PO Box 726 North Tyneside Delivery Office Cumberland Road Wallsend Tyne and Wear NE28 5AW on 12 June 2017
09 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2017 AD01 Registered office address changed from Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to PO Box 726 North Tyneside Delivery Office North Tyneside Delivery Office Cumberland Road Wallsend Tyne and Wear NE28 5AW on 8 June 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Mar 2017 AD01 Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017
07 Mar 2017 CH01 Director's details changed for Glen Heron on 7 March 2017
27 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100