- Company Overview for SUSTAINED VALUE SERVICES LTD (08385213)
- Filing history for SUSTAINED VALUE SERVICES LTD (08385213)
- People for SUSTAINED VALUE SERVICES LTD (08385213)
- More for SUSTAINED VALUE SERVICES LTD (08385213)
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
|
|
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 |