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)
03 Apr 2018 AA Micro company accounts made up to 31 August 2017
28 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 300
12 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
25 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 300
03 Jun 2014 AP01 Appointment of Mr Alan Charles Ball as a director
03 Jun 2014 AP01 Appointment of Mr Richard William Armitage as a director
28 May 2014 SH10 Particulars of variation of rights attached to shares
28 May 2014 SH08 Change of share class name or designation
28 May 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 300
28 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
25 Mar 2014 CH01 Director's details changed for Christopher John Endacott on 25 March 2014
25 Mar 2014 CH03 Secretary's details changed for Dr Christopher John Endacott on 25 March 2014
03 Feb 2014 AP03 Appointment of Dr Christopher John Endacott as a secretary
03 Feb 2014 TM01 Termination of appointment of William Smith as a director
03 Feb 2014 TM01 Termination of appointment of Nicholas Holden as a director
03 Feb 2014 TM01 Termination of appointment of Glen Armstrong as a director
03 Feb 2014 TM02 Termination of appointment of Nicholas Holden as a secretary
03 Feb 2014 AD01 Registered office address changed from C/O Elliot Accountants 3 Waterside Gardens Shrewsbury Shropshire SY3 9AG England on 3 February 2014
19 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
19 Sep 2013 AD01 Registered office address changed from 44 High Street Shrewsbury Shropshire SY1 1ST on 19 September 2013