SUSTAINABLE CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Secretary's details changed for Mrs Sibeli Smith on 2024-06-01 |
28/06/2428 June 2024 | Notification of Sibeli Smith as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Director's details changed for Mr Nigel Paul Andrew Smith on 2024-06-01 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
24/03/2324 March 2023 | Registered office address changed from 107 Green Lane Ockbrook Derbyshire DE72 3SE England to Bridle View Holywell Gutter Lane Hereford HR1 1XA on 2023-03-24 |
24/03/2324 March 2023 | Registered office address changed from Bridle View Holywell Gutter Lane Hereford HR1 1XA England to 107 Green Lane Green Lane Ockbrook Derby DE72 3SE on 2023-03-24 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
22/03/2322 March 2023 | Amended micro company accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 26 SIDNEY ROAD BEESTON NOTTINGHAM NG9 1AN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/03/1825 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/04/1618 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/03/1528 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
30/03/1430 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/04/1310 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/05/1217 May 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
17/05/1217 May 2012 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM, 37 WOLLATON ROAD, BEESTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 2NG |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/05/115 May 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
11/04/1111 April 2011 | 08/03/11 STATEMENT OF CAPITAL GBP 9 |
11/04/1111 April 2011 | DIRECTOR APPOINTED MRS SIBELI SMITH |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/04/1030 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIGEL PAUL ANDREW SMITH / 24/03/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
26/10/0926 October 2009 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY SMITH |
26/10/0926 October 2009 | SECRETARY APPOINTED MRS SIBELI SMITH |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/04/092 April 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SMITH / 01/10/2007 |
07/05/087 May 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/04/0726 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/04/067 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0527 June 2005 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: C/O HACKER YOUNG, 22 THE ROPEWALK, NOTTINGHAM, NG1 5DT |
26/05/0526 May 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/04/0422 April 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/05/0215 May 2002 | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
04/01/024 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
25/05/0125 May 2001 | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
28/04/0028 April 2000 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00 |
11/04/0011 April 2000 | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
09/04/999 April 1999 | NEW DIRECTOR APPOINTED |
09/04/999 April 1999 | DIRECTOR RESIGNED |
09/04/999 April 1999 | NEW SECRETARY APPOINTED |
09/04/999 April 1999 | SECRETARY RESIGNED |
24/03/9924 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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