- Company Overview for SUSTAINABLE SYSTEMS LTD (13177191)
- Filing history for SUSTAINABLE SYSTEMS LTD (13177191)
- People for SUSTAINABLE SYSTEMS LTD (13177191)
- Charges for SUSTAINABLE SYSTEMS LTD (13177191)
- More for SUSTAINABLE SYSTEMS LTD (13177191)
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
|
|
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
|
|
16 Feb 2024 | SH03 | Purchase of own shares. | |
15 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 18 January 2024
|
|
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
|
|
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
|
|
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 |