Advanced company searchLink opens in new window

SUSTAINABLE ENGINEERING LIMITED

Company number 11433087

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2021 DS01 Application to strike the company off the register
20 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
12 Apr 2021 PSC07 Cessation of Hampden Holdings Limited as a person with significant control on 21 December 2020
12 Apr 2021 PSC02 Notification of Hampden Private Capital Limited as a person with significant control on 21 December 2020
03 Mar 2021 SH20 Statement by Directors
03 Mar 2021 SH19 Statement of capital on 3 March 2021
  • GBP 2
03 Mar 2021 CAP-SS Solvency Statement dated 21/12/20
03 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Dec 2020 AA Full accounts made up to 31 December 2019
18 Dec 2020 TM01 Termination of appointment of Angus Dent as a director on 18 December 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 3,500,000
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 3,142,667
06 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
22 May 2020 TM01 Termination of appointment of Ian Peter Maxwell Anderson as a director on 22 May 2020
15 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
06 Dec 2019 AA Full accounts made up to 31 December 2018
25 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
02 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
21 Jan 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018