Advanced company searchLink opens in new window

SUSTAINABILITY INC LIMITED

Company number 06311566

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)
16 Apr 2013 CH01 Director's details changed for Mr Anthony Paul Murray on 16 April 2013
14 Jan 2013 SH08 Change of share class name or designation
14 Jan 2013 SH02 Sub-division of shares on 13 December 2012
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 360
14 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
09 Aug 2012 AD01 Registered office address changed from 2a Zebra Court Greenside Way Chadderton Manchester M24 1UN United Kingdom on 9 August 2012
07 Aug 2012 AP01 Appointment of Mr Anthony Paul Murray as a director
06 Jul 2012 AD01 Registered office address changed from 2a Zebra Court Greenside Way Chadderton Manchester M24 1SW United Kingdom on 6 July 2012
03 Jan 2012 TM02 Termination of appointment of Peter Kilcommons as a secretary
23 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Michael Dean Maloney on 8 August 2011
31 Mar 2011 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
01 Feb 2011 AAMD Amended accounts made up to 31 March 2010
20 Jan 2011 AD01 Registered office address changed from 2a Zebra Court Greenside Way Chadderton Manchester M24 1SW United Kingdom on 20 January 2011
20 Jan 2011 AD01 Registered office address changed from Unit 3 Rule Business Park Grimshaw Lane Middleton Manchester M24 2AE on 20 January 2011
20 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Laurence Stephen Kilcommons on 13 July 2010
20 Aug 2010 CH01 Director's details changed for Michael Dean Maloney on 13 July 2010
20 Aug 2010 CH01 Director's details changed for Michael Stephen Allen on 13 July 2010
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2009 363a Return made up to 13/07/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 31 March 2009