SUSTAINABLE SMART TECHNOLOGIES LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

05/06/255 June 2025 Accounts for a small company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

13/11/2413 November 2024 Current accounting period extended from 2024-11-30 to 2025-01-31

View Document

13/11/2413 November 2024 Certificate of change of name

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

06/11/246 November 2024 Notification of Sustainable Investments Limited as a person with significant control on 2024-10-31

View Document

06/11/246 November 2024 Termination of appointment of Angela Ruth Allen as a director on 2024-10-31

View Document

06/11/246 November 2024 Registered office address changed from New Hall Hey Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HL United Kingdom to 2B Maple Court Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TW on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mr Derek Ian Horrocks as a director on 2024-10-31

View Document

06/11/246 November 2024 Cessation of Deyrick Ronald Allen as a person with significant control on 2024-10-31

View Document

06/11/246 November 2024 Cessation of Angela Ruth Allen as a person with significant control on 2024-10-31

View Document

04/11/244 November 2024 Sub-division of shares on 2024-10-30

View Document

04/11/244 November 2024 Sub-division of shares on 2024-10-30

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/07/244 July 2024 Director's details changed for Mr Thomas Joseph Allen on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Miss Niamh Marie Allen on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Deyrick Ronald Allen on 2024-07-03

View Document

23/02/2423 February 2024 Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to New Hall Hey Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HL on 2024-02-23

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

21/05/2121 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

27/05/2027 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR DEYRICK RONALD ALLEN / 09/11/2017

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA RUTH ALLEN

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MISS NIAMH MARIE ALLEN

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR THOMAS JOSEPH ALLEN

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM C/O JACK ROSS CA SALFORD APPROACH SALFORD M3 7BX UNITED KINGDOM

View Document

12/07/1912 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

13/11/1713 November 2017 COMPANY NAME CHANGED IOT HORIZONS LIMITED CERTIFICATE ISSUED ON 13/11/17

View Document

08/11/178 November 2017 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