SUSTAINIT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Miss Pippa Monique Stockford on 2025-07-11

View Document

02/09/252 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

28/11/2428 November 2024 Change of details for Mrs Charlotte Mary Stockford as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Director's details changed for Mrs Charlotte Mary Stockford on 2024-11-28

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Director's details changed for Miss Pippa Monique Stockford on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mrs Charlotte Mary Stockford as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Kps Data Solutions Limited as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from Spectrum House 2nd Floor Bond Street Bristol BS1 3LG England to 128B the Street Rustington West Sussex BN16 3DA on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mrs Charlotte Mary Stockford on 2024-04-18

View Document

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

View Accounts

13/12/2313 December 2023 Change of details for Kps Data Solutions Limited as a person with significant control on 2023-12-04

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

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

View Accounts

03/01/233 January 2023 Registered office address changed from 16 Oakfield Road Clifton Bristol BS8 2AP England to Spectrum House 2nd Floor, Spectrum House, Bond Street Bristol BS1 3LG on 2023-01-03

View Document

03/01/233 January 2023 Registered office address changed from Spectrum House 2nd Floor, Spectrum House, Bond Street Bristol BS1 3LG England to Spectrum House 2nd Floor Bond Street Bristol BS1 3LG on 2023-01-03

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Change of details for Kps Data Solutions Limited as a person with significant control on 2022-12-01

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

01/12/221 December 2022 Notification of Kps Data Solutions Limited as a person with significant control on 2022-04-20

View Document

01/12/221 December 2022 Termination of appointment of David Stockford as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of David Stockford as a secretary on 2022-12-01

View Document

29/11/2229 November 2022 Director's details changed for Mrs Charlotte Mary Stockford on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Miss Pippa Monique Stockford on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mrs Charlotte Mary Stockford as a person with significant control on 2022-10-06

View Document

22/11/2222 November 2022 Director's details changed for David Stockford on 2022-11-22

View Document

22/11/2222 November 2022 Secretary's details changed for David Stockford on 2022-11-22

View Document

05/10/225 October 2022 Registered office address changed from Eco Studio, Unit 4 Clanage Road Bristol Somerset BS3 2JX England to 16 Oakfield Road Clifton Bristol BS8 2AP on 2022-10-05

View Document

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

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Change of details for Mrs Charlotte Mary Stockford as a person with significant control on 2021-12-04

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Director's details changed for David Stockford on 2021-12-04

View Document

28/02/2228 February 2022 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to Eco Studio, Unit 4 Clanage Road Bristol Somerset BS3 2JX on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mrs Charlotte Mary Stockford on 2021-12-04

View Document

28/02/2228 February 2022 Director's details changed for David Stockford on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mrs Charlotte Mary Stockford on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Miss Pippa Monique Stockford on 2021-12-16

View Document

28/02/2228 February 2022 Secretary's details changed for David Stockford on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-04 with updates

View Document

28/02/2228 February 2022 Change of details for Charlotte Stockford as a person with significant control on 2021-12-04

View Document

17/12/2117 December 2021 Appointment of Miss Pippa Monique Stockford as a director on 2021-12-16

View Document

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

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY STOCKFORD / 14/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOCKFORD / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / CHARLOTTE STOCKFORD / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID STOCKFORD / 14/04/2020

View Document

14/04/2014 April 2020 SECRETARY'S CHANGE OF PARTICULARS / DAVID STOCKFORD / 14/04/2020

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 9 BANK ROAD KINGSWOOD BRISTOL BS15 8LS

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

10/12/1910 December 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

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOCKFORD / 20/12/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID STOCKFORD / 20/12/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / CHARLOTTE STOCKFORD / 20/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY STOCKFORD / 23/10/2018

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOCKFORD / 23/10/2018

View Document

23/10/1823 October 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID STOCKFORD / 23/10/2018

View Document

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

View Accounts

05/03/185 March 2018 SUB-DIVISION 22/02/18

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

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

View Accounts

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

09/12/169 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED SUSTAIN IT SOLUTIONS LTD CERTIFICATE ISSUED ON 12/05/15

View Document

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

View Accounts

17/12/1417 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

19/11/1419 November 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

18/12/1318 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM GLEBE HOUSE, HARFORD SQUARE CHEW MAGNA BRISTOL BS40 8RA

View Document

13/11/1313 November 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

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOCKFORD / 23/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY STOCKFORD / 23/01/2012

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID STOCKFORD / 23/01/2012

View Document

09/12/119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/12/1014 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

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

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/0913 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/097 January 2009 COMPANY NAME CHANGED HUNTSTOCK PROJECT AND SYSTEMS SUPPORT LIMITED CERTIFICATE ISSUED ON 07/01/09

View Document

12/12/0812 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED DAVID STOCKFORD

View Document

17/01/0817 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

04/12/064 December 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