Sustainable Commercial Solutions Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2019)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-04-30
Trade Debtors £1,246,354 +72.83%
Employees £30 +30.00%
Total assets £1,456,421 +50.18%
SUSTAINABLE STRATEGIC SOLUTIONS LIMITED
Company type
Private Limited Company , Active
Company Number
07450294
Record last updated
Saturday, May 17, 2025 5:25:47 AM UTC
Official Address
9 St George's Yard Castle Street Farnham, Farnham Castle
There are 114 companies registered at this street
Locality
Farnham Castle
Region
Surrey, England
Postal Code
GU97LW
Sector
Management consultancy activities other than financial management
Visits
SUSTAINABLE COMMERCIAL SOLUTIONS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2021-10 2022-9 2022-12 2023-7 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
May 15, 2025
Appointment of a man as Director
Registry
Dec 17, 2024
Resignation of one Director (a woman)
Registry
Jun 20, 2024
Resignation of one Director (a man)
Registry
Oct 25, 2023
Appointment of a woman as Director
Registry
Oct 7, 2022
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Oct 7, 2022
Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry
Oct 7, 2022
Resignation of 3 people: one Secretary (a man)
Registry
Dec 4, 2017
Three appointments: a man and 2 women
Registry
Apr 6, 2016
Two appointments: 2 men
Registry
Feb 3, 2014
Annual return
Financials
Jan 21, 2014
Annual accounts
Registry
Dec 19, 2012
Annual return
Financials
Aug 24, 2012
Annual accounts
Registry
Aug 20, 2012
Change of accounting reference date
Registry
Mar 7, 2012
Annual return
Registry
Mar 1, 2012
Return of allotment of shares
Registry
Mar 1, 2012
Return of allotment of shares 7450...
Registry
Mar 1, 2012
Varying share rights and names
Registry
Mar 1, 2012
Section 175 comp act 06 08
Registry
Oct 6, 2011
Varying share rights and names
Registry
Oct 6, 2011
Authorised allotment of shares and debentures
Registry
Oct 3, 2011
Return of allotment of shares
Registry
Aug 15, 2011
Appointment of a man as Director
Registry
Aug 15, 2011
Appointment of a man as Director 7450...
Registry
May 22, 2011
Two appointments: 2 men
Registry
Nov 30, 2010
Change of name certificate
Registry
Nov 30, 2010
Notice of change of name nm01 - resolution
Registry
Nov 30, 2010
Company name change
Registry
Nov 24, 2010
Appointment of a man as Company Director and Director