CO2 COMPLIANCE LIMITED
Status | ACTIVE |
Company No. | SC331930 |
Category | Private Limited Company |
Incorporated | 04 Oct 2007 |
Age | 16 years, 7 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
CO2 COMPLIANCE LIMITED is an active private limited company with number SC331930. It was incorporated 16 years, 7 months, 29 days ago, on 04 October 2007. The company address is 28-30 North Street, Dalry, KA24 5DW, Ayrshire.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Change sail address company with old address
Date: 25 Nov 2013
Category: Address
Type: AD02
Old address: C/O Co2Compliance Ltd 2Nd Floor 151 High Street Irvine Ayrshire KA12 8AD Scotland
Documents
Change person director company with change date
Date: 25 Nov 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mrs Joanna Frances Sadler
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-30
Old address: C/O 151 High Street 2Nd Floor 151 High Street Irvine KA12 8AL KA12 8AL United Kingdom
Documents
Appoint person director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Frances Sadler
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Change sail address company with old address
Date: 09 Oct 2012
Category: Address
Type: AD02
Old address: C/O Co2Compliance Ltd the Michael Lynch Centre 71 Princes Street Ardrossan Ayrshire KA22 8DG Scotland
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-08
Old address: 71 Princes Street Ardrossan Ayrshire KA22 8DG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Meney
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Move registers to sail company
Date: 18 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Sadler
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Mr Thomas Meney
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr thomas meney
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary joanna sadler
Documents
Accounts with accounts type dormant
Date: 21 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/12/2008
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 06/04/2009 from 6 cubrieshaw park west kilbride KA23 9PN
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Some Companies
52 ARNOS GROVE,SOUTHGATE,N14 7AR
Number: | 08739659 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAIRY CREST FACILITIES LIMITED
CLAYGATE HOUSE,ESHER,KT10 9PN
Number: | 06679919 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAYNE HOMES (HUSBANDS BOSWORTH) LIMITED
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 11112260 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL
Number: | OC333206 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
330 VALE ROAD,ALDERSHOT,GU12 5LW
Number: | 09280174 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILSPINDIE HOUSE ARCADE,HADDINGTON,EH41 3JE
Number: | SC381182 |
Status: | ACTIVE |
Category: | Private Limited Company |