SUSTAINABLE TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/03/259 March 2025 | Director's details changed for John David Pasley on 2025-03-09 |
09/03/259 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/03/249 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
13/05/2313 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Change of details for Mr John David Pasley as a person with significant control on 2022-08-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
11/04/2111 April 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2120 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
06/04/206 April 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
03/04/193 April 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
04/09/184 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
11/04/1711 April 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | APPOINTMENT TERMINATED, SECRETARY ILONA PASLEY |
16/03/1416 March 2014 | APPOINTMENT TERMINATED, SECRETARY ILONA PASLEY |
16/03/1416 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, SECRETARY ANN PASLEY |
13/03/1313 March 2013 | SECRETARY APPOINTED MRS ILONA ALEXANDRA SABINA PASLEY |
12/02/1312 February 2013 | COMPANY NAME CHANGED EARTHWISE LTD CERTIFICATE ISSUED ON 12/02/13 |
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 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/04/126 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 29 GREENHILL STAPLEHURST TONBRIDGE KENT TN12 0SU |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
19/04/1119 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANN PAULINE PASLEY / 12/06/2010 |
17/01/1117 January 2011 | COMPANY NAME CHANGED SUSTAINABLE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/01/11 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PASLEY / 02/01/2010 |
25/03/1025 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
25/03/1025 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN PAULINE PASLEY / 02/01/2010 |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM THE STUMPS, LENHAM ROAD KINGSWOOD MAIDSTONE KENT ME17 1LX |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | NEW SECRETARY APPOINTED |
23/04/0423 April 2004 | NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | DIRECTOR RESIGNED |
11/03/0411 March 2004 | SECRETARY RESIGNED |
10/03/0410 March 2004 | 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