CO2 COMPLIANCE SERVICES (UK) LIMITED
Status | ACTIVE |
Company No. | 10834327 |
Category | Private Limited Company |
Incorporated | 23 Jun 2017 |
Age | 6 years, 11 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Apr 2018
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 08 Mar 2018
Action Date: 18 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-18
Capital : 102 GBP
Documents
Capital allotment shares
Date: 08 Mar 2018
Action Date: 18 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-18
Capital : 101 GBP
Documents
Some Companies
YMCA PARLIAMENT STREET,COUNTY DURHAM,DH8 5DH
Number: | 03488288 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
46 FLYNT AVENUE,COVENTRY,CV5 9GF
Number: | 04993896 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |