Advanced company searchLink opens in new window

SUSTAINED VALUE SERVICES LTD

Company number 08385213

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)
06 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
22 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
14 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
01 Feb 2021 PSC04 Change of details for Mrs Jill Elizabeth Hewitt as a person with significant control on 1 February 2021
30 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
04 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 01/02/2020
02 Jun 2020 SH08 Change of share class name or designation
28 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 04/06/2020.
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Sep 2019 AA01 Previous accounting period extended from 28 February 2019 to 30 April 2019
18 Feb 2019 CS01 01/02/19 Statement of Capital gbp 100
08 Jan 2019 AD01 Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 8 January 2019
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
19 Feb 2018 PSC01 Notification of Jill Elizabeth Hewitt as a person with significant control on 6 April 2016
01 Feb 2018 AA Micro company accounts made up to 28 February 2017
22 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
31 Oct 2016 CH01 Director's details changed for Ms Jill Elizabeth Hewitt on 31 October 2016
26 Oct 2016 AD01 Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016