CARBON CAPTURE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 11798814 |
Category | Private Limited Company |
Incorporated | 31 Jan 2019 |
Age | 5 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CARBON CAPTURE SOLUTIONS LIMITED is an active private limited company with number 11798814. It was incorporated 5 years, 3 months, 21 days ago, on 31 January 2019. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Holland
Appointment date: 2021-06-14
Documents
Change to a person with significant control
Date: 03 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr John Aiken Mckinley
Change date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Change person director company with change date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mr John Aiken Mckinley
Documents
Change person director company with change date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Aiken Mckinley
Change date: 2021-02-01
Documents
Change to a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-01
Psc name: Dr John Aiken Mckinley
Documents
Accounts with accounts type dormant
Date: 11 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Resolution
Date: 17 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Aiken Mckinley
Change date: 2020-01-27
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-27
Officer name: Mr John Aiken Mckinley
Documents
Change to a person with significant control
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Mr John Aiken Mckinley
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-27
Officer name: Mr John Aiken Mckinley
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-25
Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Documents
Some Companies
26 VER ROAD,ST ALBANS,AL3 7PE
Number: | 04097768 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH
Number: | 11266643 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THIRLMERE ROAD,BEDFORD,MK42 8HG
Number: | 11180610 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 SHREWSBURY ROAD,LONDON,N11 2JU
Number: | 07867594 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LOW CARBON LTD,LONDON,W1J 8DU
Number: | 09788071 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 05732396 |
Status: | ACTIVE |
Category: | Private Limited Company |