Advanced company searchLink opens in new window

SUSTAIN PRODUCT DEVELOPMENT LIMITED

Company number 11348756

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
23 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
04 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
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
  • GBP 1