SUSTAINABLE WORKSPACES C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Mr Wayne Alan Shaw as a director on 2025-06-18

View Document

22/05/2522 May 2025 Satisfaction of charge 092352110003 in full

View Document

14/02/2514 February 2025 Termination of appointment of James Simon Blair Byrne as a director on 2025-02-14

View Document

11/12/2411 December 2024 Appointment of Mr Andrew Christopher Wordsworth as a director on 2024-12-11

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Statement of company's objects

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Change of details for Sustainable Venture Developmemt Partners Ltd as a person with significant control on 2024-10-01

View Document

01/08/241 August 2024 Accounts for a small company made up to 2023-09-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

23/04/2423 April 2024 Termination of appointment of Sustainable Venture Development Capital Llp as a director on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Sustainable Venture Development Partners Ltd. as a director on 2024-04-23

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

25/01/2425 January 2024 Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 2024-01-25

View Document

09/11/239 November 2023 Notification of Sustainable Venture Developmemt Partners Ltd as a person with significant control on 2023-10-20

View Document

09/11/239 November 2023 Registered office address changed from Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB on 2023-11-09

View Document

09/11/239 November 2023 Cessation of Sustainable Venture Development Capital Llp as a person with significant control on 2023-10-20

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2022-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

07/03/237 March 2023 Registration of charge 092352110004, created on 2023-03-02

View Document

15/02/2315 February 2023 Satisfaction of charge 092352110001 in full

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Satisfaction of charge 092352110002 in full

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM SUSTAINABLE BANKSIDE 105 SUMNER STREET LONDON SE1 9HZ ENGLAND

View Document

15/08/1915 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

23/08/1823 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED SUSTAINABLE BRIDGES C.I.C. CERTIFICATE ISSUED ON 31/05/18

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 29 SHAND STREET LONDON SE1 2ES

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092352110001

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

11/07/1711 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

08/02/158 February 2015 REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 14 MARSHALSEA ROAD LONDON SE1 1HL ENGLAND

View Document

31/12/1431 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1431 December 2014 CONVERSION TO A CIC

View Document

31/12/1431 December 2014 COMPANY NAME CHANGED SUSTAINABLE BRIDGES LTD CERTIFICATE ISSUED ON 31/12/14

View Document

25/09/1425 September 2014 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