Background WavePink WaveYellow Wave

SUSTAIN SOLAR LIMITED (07888489)

SUSTAIN SOLAR LIMITED (07888489) is an active UK company. incorporated on 21 December 2011. with registered office in Kington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SUSTAIN SOLAR LIMITED has been registered for 14 years.

Company Number
07888489
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAIN SOLAR LIMITED

SUSTAIN SOLAR LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Kington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SUSTAIN SOLAR LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07888489

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SUSTAIN ELECTRICAL SOLUTIONS LIMITED
From: 21 September 2022To: 22 September 2022
SUSTAIN ENERGY SOLUTIONS LIMITED
From: 11 April 2014To: 21 September 2022
SUSTAIN GROUP (UK) LIMITED
From: 21 December 2011To: 11 April 2014
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

Office G.16 Allia Future Business Centre London Road Peterborough PE2 8AN England
From: 18 January 2023To: 16 February 2023
Petterborough Unitedl Football Club Allia Future Business Centre Peterborough Peterborough United Football Club, London Road Peterborough PE2 8AN England
From: 18 January 2023To: 18 January 2023
8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 30 September 2014To: 18 January 2023
, Unit 44 Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF
From: 12 April 2013To: 30 September 2014
, Unit1 Altlantic House, Waterson Street, London, E2 8HH, England
From: 21 December 2011To: 12 April 2013
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Dec 12
Director Left
Apr 13
Loan Secured
Oct 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
New Owner
Apr 20
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Jun 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 September 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 September 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
20 July 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Legacy
1 May 2012
MG01MG01
Incorporation Company
21 December 2011
NEWINCIncorporation