SUSTAINABILITY SOFTWARE LIMITED

32 High Street, Wendover, HP22 6EA, Bucks, United Kingdom
StatusACTIVE
Company No.08057848
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

SUSTAINABILITY SOFTWARE LIMITED is an active private limited company with number 08057848. It was incorporated 12 years, 1 month, 1 day ago, on 04 May 2012. The company address is 32 High Street, Wendover, HP22 6EA, Bucks, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Whitfield

Change date: 2024-03-15

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-15

Officer name: Mr William Austin Whitfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-12

Officer name: Janet Teresa Whitfield

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-12

Officer name: Mrs Kate Adkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Janet Teresa Whitfield

Change date: 2023-04-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-27

Psc name: Mr William Whitfield

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-27

Officer name: Mr William Austin Whitfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

Old address: The Haybarn Kings Newnham Lane Bretford Rugby Warwickshire CV23 0JU

Change date: 2023-04-27

New address: 32 High Street Wendover Bucks HP22 6EA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: Meadow View Newnham Grounds Kings Newnham Lane Bretford Warwickshire CV23 0JU England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2012

Action Date: 01 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-01

Capital : 1,100 GBP

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOND WOLFE CITY LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:03881180
Status:ACTIVE
Category:Private Limited Company

CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED

C/O ZOË OLLEREARNSHAW THE POINT,LONDON,W2 1BD

Number:08751233
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DELANNOY LIMITED

19A HELLINGS STREET,LONDON,E1W 1YP

Number:10674945
Status:ACTIVE
Category:Private Limited Company

I & T PROPERTY SW LTD

BEECH HOUSE,PAIGNTON,TQ4 6LF

Number:10940051
Status:ACTIVE
Category:Private Limited Company

LAYLAMARIHAH TRAINING LIMITED

8 BLAKEMERE AVENUE,BIRMINGHAM,B25 8US

Number:11822169
Status:ACTIVE
Category:Private Limited Company

TOM GRAVELLE LTD

37 RUSHDENE ROAD RUSHDENE ROAD,PINNER,HA5 1SW

Number:10509539
Status:ACTIVE
Category:Private Limited Company

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