Advanced company searchLink opens in new window

CENTRE FOR SUSTAINABLE TRANSPORT LTD

Company number 04537168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 AA Micro company accounts made up to 31 August 2023
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
17 Jan 2023 PSC04 Change of details for Mr Richard William Armitage as a person with significant control on 14 January 2023
17 Jan 2023 PSC07 Cessation of Chris Endacott as a person with significant control on 14 January 2023
14 Jan 2023 AD01 Registered office address changed from Unit K (Gfleet Services Ltd) the Pump House Coton Hill Shrewsbury Shropshire SY1 2DP England to 20 Croft Manor Glossop Derbyshire SK13 8PP on 14 January 2023
14 Jan 2023 TM02 Termination of appointment of Christopher John Endacott as a secretary on 13 January 2023
14 Jan 2023 TM01 Termination of appointment of Christopher John Endacott as a director on 13 January 2023
04 Oct 2022 AA Micro company accounts made up to 31 August 2022
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
13 Sep 2022 CH01 Director's details changed for Mr Richard William Armitage on 9 September 2022
13 Sep 2022 PSC04 Change of details for Mr Richard William Armitage as a person with significant control on 9 September 2022
07 Apr 2022 AD01 Registered office address changed from Unit K (Gfleet Services Ltd) Coton Hill Shrewsbury Shropshire SY1 2DP England to Unit K (Gfleet Services Ltd) the Pump House Coton Hill Shrewsbury Shropshire SY1 2DP on 7 April 2022
07 Apr 2022 AD01 Registered office address changed from 23 Belle Vue Gardens Belle Vue Shrewsbury Shropshire SY3 7JG to Unit K (Gfleet Services Ltd) Coton Hill Shrewsbury Shropshire SY1 2DP on 7 April 2022
08 Nov 2021 AA Micro company accounts made up to 31 August 2021
29 Sep 2021 CH01 Director's details changed for Mr Richard William Armitage on 24 September 2021
23 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
23 Sep 2021 PSC04 Change of details for Mr Richard William Armitage as a person with significant control on 21 September 2021
08 Mar 2021 AA Micro company accounts made up to 31 August 2020
24 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 August 2018
30 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
30 Sep 2018 TM01 Termination of appointment of Alan Charles Ball as a director on 12 June 2018
30 Sep 2018 PSC07 Cessation of Chas Ball as a person with significant control on 12 June 2018