SUSTAINABLE TECHNOLOGY LTD

41 Butts Road, Alton, GU34 1LL, England
StatusACTIVE
Company No.05068759
CategoryPrivate Limited Company
Incorporated10 Mar 2004
Age20 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

SUSTAINABLE TECHNOLOGY LTD is an active private limited company with number 05068759. It was incorporated 20 years, 2 months, 19 days ago, on 10 March 2004. The company address is 41 Butts Road, Alton, GU34 1LL, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-31

Psc name: Mr John David Pasley

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-23

New address: 41 Butts Road Alton GU34 1LL

Old address: 3 Edgewood Court Hill Brow Road Hill Brow Liss GU33 7PX England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

Old address: 18 Tomlin Close Staplehurst Tonbridge Kent TN12 0PH

Change date: 2021-12-21

New address: 3 Edgewood Court Hill Brow Road Hill Brow Liss GU33 7PX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ilona Pasley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ilona Pasley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Pasley

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ilona Alexandra Sabina Pasley

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed earthwise LTD\certificate issued on 12/02/13

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2012

Action Date: 27 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-27

Old address: the Old Forge Barn Barrel Arch Close Marden Tonbridge Kent TN12 9QQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Old address: 29 Greenhill Staplehurst Tonbridge Kent TN12 0SU

Change date: 2012-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2011

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-12

Officer name: Ann Pauline Pasley

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sustainable technology LIMITED\certificate issued on 17/01/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John David Pasley

Change date: 2010-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-02

Officer name: Ann Pauline Pasley

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Address

Type: AD01

Old address: the Stumps, Lenham Road Kingswood Maidstone Kent ME17 1LX

Change date: 2010-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7Y GROUP LIMITED

OFFICE 20 NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL

Number:11933454
Status:ACTIVE
Category:Private Limited Company

BLUE SNAIL LIMITED

115 WYBERTON LOW ROAD,BOSTON,PE21 7RH

Number:10592354
Status:ACTIVE
Category:Private Limited Company

BOSTON LEGAL LIMITED

FLAT 2, 1 BARKER STREET,LONDON,SW10 9EN

Number:11878749
Status:ACTIVE
Category:Private Limited Company

CARTER DESIGN STUDIO LIMITED

12A 12A,HARROGATE,HG1 2TJ

Number:08551681
Status:ACTIVE
Category:Private Limited Company

SERLIN ASSOCIATES LIMITED

UNIT 445 HIGHGATE STUDIOS,LONDON,NW5 1TL

Number:05051822
Status:ACTIVE
Category:Private Limited Company

SHAHAM ARCHITECTS LLP

12 WOODVILLE GARDENS,ILFORD,IG6 1LE

Number:OC374375
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source