CARBON SAVING CONSULTANCY SERVICES LTD

1 & 2 Studley Court Mews Studley Court, Guildford Road 1 & 2 Studley Court Mews Studley Court, Guildford Road, Woking, GU24 8EB, Surrey
StatusACTIVE
Company No.06680517
CategoryPrivate Limited Company
Incorporated26 Aug 2008
Age15 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

CARBON SAVING CONSULTANCY SERVICES LTD is an active private limited company with number 06680517. It was incorporated 15 years, 9 months, 18 days ago, on 26 August 2008. The company address is 1 & 2 Studley Court Mews Studley Court, Guildford Road 1 & 2 Studley Court Mews Studley Court, Guildford Road, Woking, GU24 8EB, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Old address: C/O Thb the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom

New address: 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB

Change date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mccarthy bainbridge energy LTD\certificate issued on 18/02/13

Documents

View document PDF

Accounts amended with made up date

Date: 10 Oct 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AAMD

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 26 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-26

Officer name: Anthony John Bainbridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 13 Oct 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AAMD

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 18 Oct 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AAMD

Made up date: 2009-08-31

Documents

View document PDF

Termination director company

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-15

Old address: C/O Thb Associates Limited the Courtyard High Street Chobham Surrey GU24 8AF

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Brunt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIZAN CREATIONS LIMITED

THE COURT YARD 4 HIGH TOWN,HEREFORD,HR3 5AE

Number:06946607
Status:ACTIVE
Category:Private Limited Company

CENTRICA PENSION PLAN TRUSTEES LIMITED

MILLSTREAM,WINDSOR,SL4 5GD

Number:00448278
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INITIAL1 LTD

7 PASSAGE CLOSE,WEYMOUTH,DT4 9GE

Number:06593332
Status:ACTIVE
Category:Private Limited Company

LAND RUNNERS UK LTD

PENTRE UCHA MOLD ROAD,DENBIGH,LL16 4DR

Number:08765686
Status:ACTIVE
Category:Private Limited Company

REHANA HEALTHCARE LTD

1 NINE ASHES FARM COTTAGES,INGATESTONE,CM4 0LD

Number:09033006
Status:ACTIVE
Category:Private Limited Company

SIMON SMITH LEGAL SERVICES LIMITED

41 ELWOOD ROAD,SHEFFIELD,S17 4RH

Number:11360089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source