CH4 SUSTAINABILITY LTD



Company Documents

DateDescription
25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

06/01/196 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN PALMER / 07/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM BISHOP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document



31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM THE NEW OFFICES URLAY NOOK ROAD EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 0LA ENGLAND

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM FLAT C 91 HIGH STREET YARM CLEVELAND TS15 9BG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRENNAN

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
28/10/1328 October 2013 DIRECTOR APPOINTED MR ADAM BISHOP

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR WILLIAM JAMES DRENNAN

View Document

12/09/1312 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

06/09/136 September 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company