CO2 COMPLIANCE LIMITED

28-30 North Street, Dalry, KA24 5DW, Ayrshire
StatusACTIVE
Company No.SC331930
CategoryPrivate Limited Company
Incorporated04 Oct 2007
Age16 years, 7 months, 29 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Frances Sadler

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Meney

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 18 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr thomas meney

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanna sadler

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROMABASKET LIMITED

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

LINDEN HOMES EASTERN LLP

COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL

Number:OC333206
Status:ACTIVE
Category:Limited Liability Partnership

PEGGY FINDJI LIMITED

330 VALE ROAD,ALDERSHOT,GU12 5LW

Number:09280174
Status:ACTIVE
Category:Private Limited Company

ROPE BASE LTD

KILSPINDIE HOUSE ARCADE,HADDINGTON,EH41 3JE

Number:SC381182
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