Advanced company searchLink opens in new window

SUSTAINABLE POWER SYSTEMS LIMITED

Company number 13286704

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)
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
22 Jul 2023 AA Micro company accounts made up to 31 March 2022
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 CH01 Director's details changed for Mr Bogdan-Ionut Ionita on 1 September 2022
12 Oct 2022 AD01 Registered office address changed from Flat 14, No24 Bridge Street Birmingham B1 2JR England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 12 October 2022
29 Jul 2022 TM01 Termination of appointment of Andrew Butler as a director on 29 July 2022
29 Jul 2022 PSC07 Cessation of Andrew Butler as a person with significant control on 29 July 2022
29 Jul 2022 AD01 Registered office address changed from C/O Wainwrights Accountants Faversham House, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to Flat 14, No24 Bridge Street Birmingham B1 2JR on 29 July 2022
29 Jul 2022 PSC01 Notification of Bogdan-Ionut Ionita as a person with significant control on 29 July 2022
29 Jul 2022 AP01 Appointment of Mr Bogdan-Ionut Ionita as a director on 29 July 2022
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
09 Jun 2021 PSC04 Change of details for Andrew Butler as a person with significant control on 4 June 2021
09 Jun 2021 CH01 Director's details changed for Andrew Butler on 4 June 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
23 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-23
  • GBP 1