CO2 COMPLIANCE SERVICES (UK) LIMITED

1 Manor Farm Farm Lane 1 Manor Farm Farm Lane, Evesham, WR11 8UA, Worcestershire, England
StatusACTIVE
Company No.10834327
CategoryPrivate Limited Company
Incorporated23 Jun 2017
Age6 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

CO2 COMPLIANCE SERVICES (UK) LIMITED is an active private limited company with number 10834327. It was incorporated 6 years, 11 months, 14 days ago, on 23 June 2017. The company address is 1 Manor Farm Farm Lane 1 Manor Farm Farm Lane, Evesham, WR11 8UA, Worcestershire, England.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2020

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Diana Aston

Appointment date: 2020-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-17

Psc name: Mr Michael Aston

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-17

Psc name: Stuart Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Richardson

Termination date: 2020-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Richardson

Notification date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-22

Psc name: Michael Aston

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-26

Documents

View document PDF

Miscellaneous

Date: 24 May 2018

Category: Miscellaneous

Type: MISC

Description: Name correction from 'C02 compliance services (uk) LIMITED' to 'CO2 compliance services (uk) LIMITED'

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2018

Action Date: 18 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-18

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2018

Action Date: 18 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-18

Capital : 101 GBP

Documents

View document PDF

Incorporation company

Date: 23 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA - NORTH CONSETT LIMITED

YMCA PARLIAMENT STREET,COUNTY DURHAM,DH8 5DH

Number:03488288
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

H SYKES & SONS LTD

46 FLYNT AVENUE,COVENTRY,CV5 9GF

Number:04993896
Status:ACTIVE
Category:Private Limited Company

HTL GROUP LIMITED

45 COLBOURNE AVENUE,CRAMLINGTON,NE23 1WD

Number:02868728
Status:ACTIVE
Category:Private Limited Company

INSURANCE COMPLIANCE SERVICES LIMITED

DEAKINS PARK DEAKINS MILL WAY,BOLTON,BL7 9RW

Number:04398255
Status:ACTIVE
Category:Private Limited Company

J&CG PROPERTIES LLP

19 SPRING GARDENS,NEWBURY,RG20 0PR

Number:OC402773
Status:ACTIVE
Category:Limited Liability Partnership

STAINES LINGUISTICS SERVICES LTD

CAIRNFIELD 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD

Number:SC347923
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