Advanced company searchLink opens in new window

SUSTAIN RECYCLING LTD

Company number 13376804

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)
29 Nov 2024 CS01 Confirmation statement made on 29 November 2024 with updates
29 Nov 2024 PSC01 Notification of Claire Davis as a person with significant control on 29 November 2024
11 Sep 2024 AA Total exemption full accounts made up to 28 February 2024
03 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with updates
03 Sep 2024 PSC01 Notification of Matthew Stephen Davis as a person with significant control on 15 August 2024
03 Sep 2024 PSC07 Cessation of Bettor Limited as a person with significant control on 15 August 2024
09 Jul 2024 TM01 Termination of appointment of Tim Arthur Porter as a director on 24 June 2024
28 May 2024 AA01 Previous accounting period shortened from 31 May 2024 to 29 February 2024
16 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
13 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
29 Feb 2024 CH01 Director's details changed for Mr Tim Arthur Porter on 29 February 2024
09 Feb 2024 CH01 Director's details changed for Mr Tim Arthur Porter on 1 February 2024
09 Feb 2024 AP01 Appointment of Mr Tim Arthur Porter as a director on 1 February 2024
09 Feb 2024 TM01 Termination of appointment of Natalie Dawn Freeman as a director on 9 February 2024
20 Sep 2023 AP01 Appointment of Ms Natalie Dawn Freeman as a director on 1 September 2023
08 Aug 2023 CERTNM Company name changed bettor recycling LIMITED\certificate issued on 08/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
07 Aug 2023 AP01 Appointment of Mrs Claire Davis as a director on 4 August 2023
04 Aug 2023 AP01 Appointment of Mr James Warburton as a director on 4 August 2023
10 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
11 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
21 Sep 2021 TM01 Termination of appointment of Mark Edward Clipstone as a director on 20 September 2021
05 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-05
  • GBP 100