Advanced company searchLink opens in new window

SUSTAINABLE SMART TECHNOLOGIES LTD

Company number 11054011

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2024 CERTNM Company name changed iot horizon LTD\certificate issued on 13/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-13
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