SUSTAINABLE PLANNING DESIGN STUDIO LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

04/06/254 June 2025 Termination of appointment of John Lloyd as a director on 2025-06-03

View Document

04/06/254 June 2025 Appointment of Mrs Alice Cecilia Hawkes as a director on 2025-06-03

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

23/01/2523 January 2025

View Document

27/11/2427 November 2024 Appointment of Mrs Susannah Elizabeth Bradshaw as a director on 2024-11-26

View Document

09/10/249 October 2024 Termination of appointment of Paul John Blyth as a director on 2024-10-04

View Document

27/08/2427 August 2024 Appointment of Mr John Lloyd as a director on 2024-08-12

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

07/08/247 August 2024 Termination of appointment of Stuart David Bradshaw as a director on 2024-06-28

View Document

03/02/243 February 2024 Accounts for a small company made up to 2023-04-30

View Document

02/02/242 February 2024 Current accounting period extended from 2024-04-29 to 2024-04-30

View Document

09/01/249 January 2024 Appointment of Mr Stuart David Bradshaw as a director on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Jack Baron as a director on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Dean Cadby as a director on 2024-01-09

View Document

20/12/2320 December 2023 Termination of appointment of James Carr as a director on 2023-12-19

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-04-30

View Document

21/04/2321 April 2023 Appointment of Mr James Carr as a director on 2023-04-20

View Document

08/03/238 March 2023 Second filing for the appointment of Mr Dean Cadby as a director

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2022-04-30

View Document

28/11/2228 November 2022 Termination of appointment of James Lewis as a director on 2022-11-25

View Document

14/09/2214 September 2022 Termination of appointment of Charlotte Powell as a director on 2022-08-21

View Document

05/05/225 May 2022 Appointment of Mr Dean Cadby as a director on 2022-05-05

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-04-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR JAMES LEWIS

View Document

21/10/1921 October 2019 CESSATION OF GLADWINS FARM HOLDINGS LIMITED AS A PSC

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUSH INVESTMENT GROUP LIMITED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 CESSATION OF PUSH ENERGY LIMITED AS A PSC

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLADWINS FARM HOLDINGS LIMITED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/03/198 March 2019 COMPANY NAME CHANGED PUSH ENERGY (STUD FARM) LIMITED CERTIFICATE ISSUED ON 08/03/19

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR JAMIE PATRICK KELLY

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY DUKE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS DUKE / 09/02/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MAUGHAN

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 PREVSHO FROM 31/08/2016 TO 30/04/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 DIRECTOR APPOINTED MR LEE FOSTER MAUGHAN

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JASON WALLIS

View Document

16/11/1516 November 2015 ALTER ARTICLES 27/10/2015

View Document

04/08/154 August 2015 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