SUSTAINABILITY SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 08057848 |
Category | Private Limited Company |
Incorporated | 04 May 2012 |
Age | 12 years, 1 month, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
19A HELLINGS STREET,LONDON,E1W 1YP
Number: | 10674945 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH HOUSE,PAIGNTON,TQ4 6LF
Number: | 10940051 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLAKEMERE AVENUE,BIRMINGHAM,B25 8US
Number: | 11822169 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 RUSHDENE ROAD RUSHDENE ROAD,PINNER,HA5 1SW
Number: | 10509539 |
Status: | ACTIVE |
Category: | Private Limited Company |