SUSTAINABLE SMART TECHNOLOGIES LTD
Company number 11054011
- Company Overview for SUSTAINABLE SMART TECHNOLOGIES LTD (11054011)
- Filing history for SUSTAINABLE SMART TECHNOLOGIES LTD (11054011)
- People for SUSTAINABLE SMART TECHNOLOGIES LTD (11054011)
- More for SUSTAINABLE SMART TECHNOLOGIES LTD (11054011)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
17 Nov 2024 | MA | Memorandum and Articles of Association | |
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2024 | CERTNM |
Company name changed iot horizon LTD\certificate issued on 13/11/24
|
|
13 Nov 2024 | AA01 | Current accounting period extended from 30 November 2024 to 31 January 2025 | |
08 Nov 2024 | SH08 | Change of share class name or designation | |
06 Nov 2024 | AD01 | Registered office address changed from New Hall Hey Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HL United Kingdom to 2B Maple Court Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TW on 6 November 2024 | |
06 Nov 2024 | PSC02 | Notification of Sustainable Investments Limited as a person with significant control on 31 October 2024 | |
06 Nov 2024 | PSC07 | Cessation of Deyrick Ronald Allen as a person with significant control on 31 October 2024 | |
06 Nov 2024 | PSC07 | Cessation of Angela Ruth Allen as a person with significant control on 31 October 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Derek Ian Horrocks as a director on 31 October 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Angela Ruth Allen as a director on 31 October 2024 | |
04 Nov 2024 | SH02 | Sub-division of shares on 30 October 2024 | |
04 Nov 2024 | SH02 | Sub-division of shares on 30 October 2024 | |
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Thomas Joseph Allen on 3 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Mr Deyrick Ronald Allen on 3 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Miss Niamh Marie Allen on 3 July 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to New Hall Hey Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HL on 23 February 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 |