About

Registered Number: 06017240
Date of Incorporation: 04/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Bath House, 6-8 Bath Street, Bristol, BS1 6HL,

 

Sustainit Solutions Ltd was registered on 04 December 2006 and are based in Bristol, it's status is listed as "Active". The organisation has 3 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKFORD, Charlotte Mary 04 December 2006 - 1
STOCKFORD, David 18 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
STOCKFORD, David 04 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
PSC04 - N/A 14 April 2020
PSC04 - N/A 14 April 2020
CH03 - Change of particulars for secretary 14 April 2020
AD01 - Change of registered office address 14 April 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 20 December 2018
PSC04 - N/A 20 December 2018
PSC04 - N/A 20 December 2018
CS01 - N/A 12 December 2018
CH01 - Change of particulars for director 12 December 2018
AA - Annual Accounts 10 December 2018
CH03 - Change of particulars for secretary 23 October 2018
CH01 - Change of particulars for director 23 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 December 2017
SH01 - Return of Allotment of shares 22 March 2017
CS01 - N/A 16 December 2016
AAMD - Amended Accounts 09 December 2016
AA - Annual Accounts 03 October 2016
MR04 - N/A 02 August 2016
MR04 - N/A 08 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 December 2015
CERTNM - Change of name certificate 12 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 13 November 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 25 October 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 28 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
MEM/ARTS - N/A 13 January 2009
CERTNM - Change of name certificate 07 January 2009
363a - Annual Return 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
363a - Annual Return 17 January 2008
225 - Change of Accounting Reference Date 22 December 2006
NEWINC - New incorporation documents 04 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2010 Fully Satisfied

N/A

Lease 30 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.