Advanced company searchLink opens in new window

SUSTAINABLE SYSTEMS LTD

Company number 13177191

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
06 Aug 2024 CS01 Confirmation statement made on 10 June 2024 with updates
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 121.25
06 Mar 2024 MR01 Registration of charge 131771910001, created on 6 March 2024
20 Feb 2024 MA Memorandum and Articles of Association
20 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2024 SH03 Purchase of own shares.
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 18 January 2024
  • GBP 111.11
12 Feb 2024 PSC07 Cessation of William Gerard Meister as a person with significant control on 31 January 2024
09 Jan 2024 AP01 Appointment of Ms Rosemary Jane Morgan as a director on 2 January 2024
11 Dec 2023 AD01 Registered office address changed from The Old Chapel Oakfield Road Clifton Bristol BS8 2AP England to The Create Centre Smeaton Road Bristol BS1 6XN on 11 December 2023
28 Sep 2023 TM01 Termination of appointment of William Gerard Meister as a director on 1 June 2023
14 Jul 2023 AA Micro company accounts made up to 31 March 2023
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 111.11
29 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
20 Jun 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
10 Nov 2022 AD01 Registered office address changed from 40 Church Road Worcester Park KT4 7rd England to The Old Chapel Oakfield Road Clifton Bristol BS8 2AP on 10 November 2022
10 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 100
16 Apr 2022 CH01 Director's details changed for Mr Mauro Fazion on 1 April 2022
16 Apr 2022 PSC04 Change of details for Mr Mauro Fazion as a person with significant control on 1 April 2022
15 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
28 Sep 2021 AD01 Registered office address changed from 11 Springfield House Cotham Road Bristol BS6 6DQ England to 40 Church Road Worcester Park KT4 7rd on 28 September 2021