SUPPORTING SUSTAINABLE BUSINESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Micro company accounts made up to 2025-03-31

View Document

24/06/2524 June 2025 Cessation of Christopher Brian Passmore as a person with significant control on 2024-08-12

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 Notification of Creative Discipline Ltd as a person with significant control on 2024-08-12

View Document

24/06/2524 June 2025 Cessation of Janice Ann Passmore as a person with significant control on 2024-08-12

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/08/2419 August 2024 Termination of appointment of Janice Ann Passmore as a director on 2024-08-16

View Document

19/08/2419 August 2024 Termination of appointment of Janice Ann Passmore as a secretary on 2024-08-16

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Director's details changed for Mr Jonathan Hamish Passmore on 2024-08-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 CESSATION OF JONATHAN HAMISH PASSMORE AS A PSC

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN PASSMORE / 04/11/2019

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HAMISH PASSMORE

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1911 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 150

View Document

10/11/1910 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/1910 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1910 November 2019 ADOPT ARTICLES 04/11/2019

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/10/186 October 2018 DIRECTOR APPOINTED MR JONATHAN HAMISH PASSMORE

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/08/1122 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 74 COLLEGE ROAD MAIDSTONE KENT ME15 6SL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANN PASSMORE / 01/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN PASSMORE / 01/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0722 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0630 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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