SUSTAIN PRODUCT DEVELOPMENT LIMITED
Company number 11348756
- Company Overview for SUSTAIN PRODUCT DEVELOPMENT LIMITED (11348756)
- Filing history for SUSTAIN PRODUCT DEVELOPMENT LIMITED (11348756)
- People for SUSTAIN PRODUCT DEVELOPMENT LIMITED (11348756)
- More for SUSTAIN PRODUCT DEVELOPMENT LIMITED (11348756)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
24 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
31 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 Oct 2020 | CERTNM |
Company name changed sustain waterfree LIMITED\certificate issued on 22/10/20
|
|
23 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
04 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
18 Aug 2019 | PSC07 | Cessation of Adam Timothy Stephen Crawford as a person with significant control on 5 August 2019 | |
18 Aug 2019 | AD01 | Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT United Kingdom to Southgate House 59 Magdalen Street Exeter EX2 4HY on 18 August 2019 | |
18 Aug 2019 | TM01 | Termination of appointment of Adam Timothy Stephen Crawford as a director on 5 August 2019 | |
18 Aug 2019 | AP01 | Appointment of Mr Bruce Robert James Priday as a director on 5 August 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
18 Aug 2019 | PSC01 | Notification of Bruce Robert James Priday as a person with significant control on 5 August 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
11 Jul 2018 | PSC01 | Notification of Adam Timothy Stephen Crawford as a person with significant control on 8 May 2018 | |
14 Jun 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 8 May 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Adam Timothy Stephen Crawford as a director on 8 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Michael Duke as a director on 8 June 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Senate Court Southernhay Gardens Exeter EX1 1NT on 8 June 2018 | |
08 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-08
|