SUSTAINABLE TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

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

View Accounts

09/03/259 March 2025 Director's details changed for John David Pasley on 2025-03-09

View Document

09/03/259 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

13/05/2313 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Change of details for Mr John David Pasley as a person with significant control on 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from 3 Edgewood Court Hill Brow Road Hill Brow Liss GU33 7PX England to 41 Butts Road Alton GU34 1LL on 2023-01-23

View Document

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

View Accounts

21/12/2121 December 2021 Registered office address changed from 18 Tomlin Close Staplehurst Tonbridge Kent TN12 0PH to 3 Edgewood Court Hill Brow Road Hill Brow Liss GU33 7PX on 2021-12-21

View Document

11/04/2111 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

06/04/206 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

03/04/193 April 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

04/09/184 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

11/04/1711 April 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

11/12/1511 December 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

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY ILONA PASLEY

View Document

16/03/1416 March 2014 APPOINTMENT TERMINATED, SECRETARY ILONA PASLEY

View Document

16/03/1416 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY ANN PASLEY

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MRS ILONA ALEXANDRA SABINA PASLEY

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED EARTHWISE LTD CERTIFICATE ISSUED ON 12/02/13

View Document

27/08/1227 August 2012 REGISTERED OFFICE CHANGED ON 27/08/2012 FROM THE OLD FORGE BARN BARREL ARCH CLOSE MARDEN TONBRIDGE KENT TN12 9QQ UNITED KINGDOM

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 29 GREENHILL STAPLEHURST TONBRIDGE KENT TN12 0SU

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANN PAULINE PASLEY / 12/06/2010

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED SUSTAINABLE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PASLEY / 02/01/2010

View Document

25/03/1025 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN PAULINE PASLEY / 02/01/2010

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM THE STUMPS, LENHAM ROAD KINGSWOOD MAIDSTONE KENT ME17 1LX

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 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