SUSTAINABLE VIABILITY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-11-17

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

17/11/2417 November 2024 Annual accounts for year ending 17 Nov 2024

View Accounts

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-11-17

View Document

17/06/2417 June 2024 Appointment of Dr Michael Paul Walsh as a director on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Mr Christopher Mark Gleadle as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Notification of Michael Paul Walsh as a person with significant control on 2024-06-17

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2024-07-31 to 2023-11-17

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

17/11/2317 November 2023 Annual accounts for year ending 17 Nov 2023

View Accounts

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/01/2313 January 2023 Termination of appointment of Jennifer Schwalbenberg as a director on 2023-01-13

View Document

06/01/236 January 2023 Appointment of Jennifer Schwalbenberg as a director on 2023-01-06

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

21/12/2221 December 2022 Termination of appointment of Robert Woodthorpe Browne Mbe as a director on 2022-12-19

View Document

19/12/2219 December 2022 Cessation of Robert Woodthorpe Browne Mbe as a person with significant control on 2022-11-29

View Document

19/12/2219 December 2022 Registered office address changed from 136 Coleherne Court London SW5 0DY United Kingdom to 17 a Park Farm Industrial Estate Evesham Road Greet Cheltenham GL54 5BX on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mr Christopher Mark Gleadle as a person with significant control on 2022-12-19

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMSON / 19/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

08/07/198 July 2019 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