(TM01) Director appointment termination date: 2023-10-13
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-06-16
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-06-19
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2023-04-17
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-04-17
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-04-17
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-17
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-03-28
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-20
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2022-03-28
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sustain electrical solar LIMITEDcertificate issued on 22/09/22
filed on: 22nd, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed sustain solar LIMITEDcertificate issued on 21/09/22
filed on: 21st, September 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-20
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-20
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-12-20
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-20
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-20
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-20
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-12-20 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-12-20 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 14th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 44 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF to 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2014-09-30
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2013-12-31 to 2014-03-31
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-12-20 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-30: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-12-20 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-02-01 director's details were changed
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sustain Solar Limited Unit 1 Atlantic House Waterson Street London E2 8HH on 2013-04-12
filed on: 12th, April 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2011
| incorporation
|
Free Download
(7 pages)
|