Download leads from Nexok and grow your business. Find out more

Co2Sense C.I.C.

Documents

Total Documents257
Total Pages1,168

Filing History

4 April 2023Confirmation statement made on 4 March 2023 with no updates
24 March 2023Director's details changed for Mr Hugh Ian Goulbourne on 1 June 2021
24 March 2023Change of details for Mr Hugh Ian Goulbourne as a person with significant control on 1 June 2021
23 March 2023Notification of Hugh Ian Goulbourne as a person with significant control on 1 June 2019
20 March 2023Change of details for Mr Geoffrey David Sinclair as a person with significant control on 1 November 2021
20 March 2023Director's details changed for Mr Geoffrey David Sinclair on 1 November 2021
17 March 2023Notification of Geoffrey David Sinclair as a person with significant control on 6 April 2016
17 March 2023Notification of Ian Mark Stocker as a person with significant control on 1 June 2020
17 March 2023Withdrawal of a person with significant control statement on 17 March 2023
7 December 2022Micro company accounts made up to 31 March 2022
9 March 2022Confirmation statement made on 4 March 2022 with no updates
24 September 2021Micro company accounts made up to 31 March 2021
10 March 2021Confirmation statement made on 4 March 2021 with no updates
9 March 2021Director's details changed for Mr Hugh Ian Goulbourne on 5 March 2021
19 February 2021Micro company accounts made up to 31 March 2020
2 July 2020Director's details changed for Mr Geoffrey David Sinclair on 1 July 2020
18 June 2020Memorandum and Articles of Association
18 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 June 2020Appointment of Ian Mark Stocker as a director on 1 June 2020
1 June 2020Registered office address changed from 20 Jerusalem Passage London EC1V 4JP United Kingdom to Level 5 28 st John's Square London EC1M 4DN on 1 June 2020
6 March 2020Confirmation statement made on 4 March 2020 with no updates
6 February 2020Satisfaction of charge 053833460001 in full
29 November 2019Micro company accounts made up to 31 March 2019
26 June 2019Director's details changed for Mr Geoffrey David Sinclair on 25 June 2019
25 June 2019Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS to 20 Jerusalem Passage London EC1V 4JP on 25 June 2019
7 June 2019Appointment of Hugh Ian Goulbourne as a director on 1 June 2019
6 June 2019Termination of appointment of Martin Alderson as a director on 1 June 2019
6 June 2019Termination of appointment of Stephen Booth as a director on 1 June 2019
6 June 2019Termination of appointment of Isobel Mills as a director on 1 June 2019
18 March 2019Confirmation statement made on 4 March 2019 with no updates
3 January 2019Micro company accounts made up to 31 March 2018
17 May 2018Termination of appointment of Jemma Elizabeth Benson as a secretary on 16 May 2018
17 May 2018Termination of appointment of Jemma Elizabeth Benson as a director on 16 May 2018
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018
15 March 2018Notification of a person with significant control statement
9 March 2018Confirmation statement made on 4 March 2018 with no updates
8 February 2018Total exemption full accounts made up to 31 March 2017
5 July 2017Auditor's resignation
5 July 2017Auditor's resignation
10 March 2017Confirmation statement made on 4 March 2017 with updates
10 March 2017Confirmation statement made on 4 March 2017 with updates
13 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 February 2017Statement of company's objects
13 February 2017Statement of company's objects
19 December 2016Accounts for a small company made up to 31 March 2016
19 December 2016Accounts for a small company made up to 31 March 2016
8 July 2016Termination of appointment of Keith Eddington as a director on 28 June 2016
8 July 2016Termination of appointment of Keith Eddington as a director on 28 June 2016
24 June 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 June 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 June 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 June 2016Director's details changed for Mr Keith Eddington on 22 June 2016
23 June 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 June 2016Director's details changed for Mr Keith Eddington on 22 June 2016
7 April 2016Appointment of Martin Alderson as a director on 1 April 2016
7 April 2016Appointment of Martin Alderson as a director on 1 April 2016
17 March 2016Annual return made up to 4 March 2016 no member list
17 March 2016Annual return made up to 4 March 2016 no member list
25 September 2015Accounts for a small company made up to 31 March 2015
25 September 2015Accounts for a small company made up to 31 March 2015
22 May 2015Registration of charge 053833460001, created on 21 May 2015
22 May 2015Registration of charge 053833460001, created on 21 May 2015
1 April 2015Annual return made up to 4 March 2015 no member list
1 April 2015Annual return made up to 4 March 2015 no member list
1 April 2015Annual return made up to 4 March 2015 no member list
27 March 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2014
27 March 2015Appointment of Jemma Elizabeth Benson as a secretary on 20 October 2014
27 March 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2014
27 March 2015Appointment of Jemma Elizabeth Benson as a secretary on 20 October 2014
23 October 2014Appointment of Miss Jemma Elizabeth Benson as a director on 25 September 2014
23 October 2014Appointment of Miss Jemma Elizabeth Benson as a director on 25 September 2014
21 October 2014Director's details changed for Mr Stephen Booth on 30 September 2014
21 October 2014Director's details changed for Mr Stephen Booth on 30 September 2014
17 October 2014Termination of appointment of Jon William Oliver as a secretary on 8 July 2014
17 October 2014Termination of appointment of Jon William Oliver as a secretary on 8 July 2014
17 October 2014Termination of appointment of Jon William Oliver as a secretary on 8 July 2014
1 September 2014Accounts for a small company made up to 31 March 2014
1 September 2014Accounts for a small company made up to 31 March 2014
13 March 2014Annual return made up to 4 March 2014 no member list
13 March 2014Annual return made up to 4 March 2014 no member list
13 March 2014Annual return made up to 4 March 2014 no member list
6 February 2014Accounts made up to 31 March 2013
6 February 2014Accounts made up to 31 March 2013
12 December 2013Termination of appointment of Adrian Lythgo as a director
12 December 2013Appointment of Mr Stephen Booth as a director
12 December 2013Appointment of Mr Stephen Booth as a director
12 December 2013Termination of appointment of Adrian Lythgo as a director
17 October 2013Appointment of Mr Geoffrey David Sinclair as a director
17 October 2013Appointment of Mr Geoffrey David Sinclair as a director
10 October 2013Termination of appointment of Barry Dodd as a director
10 October 2013Termination of appointment of Helen Thomson as a director
10 October 2013Termination of appointment of Mark Dobson as a director
10 October 2013Termination of appointment of Helen Thomson as a director
10 October 2013Termination of appointment of Barry Dodd as a director
10 October 2013Termination of appointment of Andrew Nolan as a director
10 October 2013Termination of appointment of Andrew Nolan as a director
10 October 2013Termination of appointment of Andrew Nolan as a director
10 October 2013Termination of appointment of Andrew Nolan as a director
10 October 2013Termination of appointment of Mark Dobson as a director
10 October 2013Termination of appointment of Helen Thomson as a director
10 October 2013Termination of appointment of Helen Thomson as a director
10 October 2013Termination of appointment of Stephen Brown as a director
10 October 2013Termination of appointment of Stephen Brown as a director
14 August 2013Registered office address changed from , C/O Company Secretary, Marshall's Mill Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England on 14 August 2013
14 August 2013Registered office address changed from , C/O Company Secretary, Marshall's Mill Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England on 14 August 2013
25 June 2013Termination of appointment of Andrew Gouldson as a director
25 June 2013Termination of appointment of Andrew Gouldson as a director
7 May 2013Termination of appointment of Joanne Pollard as a director
7 May 2013Termination of appointment of Joanne Pollard as a director
28 March 2013Director's details changed for Mr Andrew Paul Gouldson on 28 March 2013
28 March 2013Appointment of Mr Andrew Nolan as a director
28 March 2013Termination of appointment of Andrew Hartley as a director
28 March 2013Annual return made up to 4 March 2013 no member list
28 March 2013Appointment of Mr Andrew Nolan as a director
28 March 2013Termination of appointment of Andrew Hartley as a director
28 March 2013Appointment of Mr Mark David Dobson as a director
28 March 2013Appointment of Mr Mark David Dobson as a director
28 March 2013Appointment of Ms Isobel Mills as a director
28 March 2013Appointment of Mr Andrew Paul Gouldson as a director
28 March 2013Appointment of Mr Adrian Lythgo as a director
28 March 2013Director's details changed for Mr Andrew Paul Gouldson on 28 March 2013
28 March 2013Annual return made up to 4 March 2013 no member list
28 March 2013Appointment of Mr Adrian Lythgo as a director
28 March 2013Termination of appointment of Andrew Hartley as a director
28 March 2013Annual return made up to 4 March 2013 no member list
28 March 2013Appointment of Mr Andrew Paul Gouldson as a director
28 March 2013Appointment of Ms Isobel Mills as a director
28 March 2013Termination of appointment of Andrew Hartley as a director
16 January 2013Accounts made up to 31 March 2012
16 January 2013Accounts made up to 31 March 2012
8 October 2012Appointment of Dr Stephen David Brown as a director
8 October 2012Appointment of Dr Stephen David Brown as a director
5 October 2012Appointment of Andrew Hartley as a director
5 October 2012Appointment of Andrew Hartley as a director
9 May 2012Termination of appointment of Steven Gordon as a secretary
9 May 2012Appointment of Mr Jon William Oliver as a secretary
9 May 2012Termination of appointment of Steven Gordon as a secretary
9 May 2012Appointment of Mr Jon William Oliver as a secretary
13 March 2012Director's details changed for Mr Barry John Dodd on 4 March 2012
13 March 2012Director's details changed for Mr Barry John Dodd on 4 March 2012
13 March 2012Annual return made up to 4 March 2012 no member list
13 March 2012Annual return made up to 4 March 2012 no member list
13 March 2012Registered office address changed from , C/O Company Secretary, Marshall's Mill Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England on 13 March 2012
13 March 2012Director's details changed for Joanne Michelle Pollard on 4 March 2012
13 March 2012Annual return made up to 4 March 2012 no member list
13 March 2012Director's details changed for Mr Barry John Dodd on 4 March 2012
13 March 2012Director's details changed for Joanne Michelle Pollard on 4 March 2012
13 March 2012Director's details changed for Joanne Michelle Pollard on 4 March 2012
13 March 2012Registered office address changed from , C/O Company Secretary, Marshall's Mill Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England on 13 March 2012
12 March 2012Director's details changed for Keith Eddington on 4 March 2012
12 March 2012Director's details changed for Keith Eddington on 4 March 2012
12 March 2012Director's details changed for Keith Eddington on 4 March 2012
15 February 2012Registered office address changed from , Victoria House 2 Victoria Place, Leeds, West Yorkshire, LS11 5AE on 15 February 2012
15 February 2012Company name changed CO2SENSE LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
15 February 2012Change of name
15 February 2012Company name changed CO2SENSE LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
15 February 2012Registered office address changed from , Victoria House 2 Victoria Place, Leeds, West Yorkshire, LS11 5AE on 15 February 2012
15 February 2012Change of name
15 February 2012Change of name notice
15 February 2012Change of name notice
14 November 2011Accounts made up to 31 March 2011
14 November 2011Accounts made up to 31 March 2011
4 August 2011Termination of appointment of Melissa Bradbury as a director
4 August 2011Appointment of Mrs Helen Mary Thomson as a director
4 August 2011Appointment of Mrs Helen Mary Thomson as a director
4 August 2011Termination of appointment of Melissa Bradbury as a director
21 March 2011Annual return made up to 4 March 2011 no member list
21 March 2011Termination of appointment of Thomas Brown as a director
21 March 2011Annual return made up to 4 March 2011 no member list
21 March 2011Annual return made up to 4 March 2011 no member list
21 March 2011Termination of appointment of Thomas Brown as a director
9 February 2011Appointment of Mr Steven Robert, Jamie Gordon as a secretary
9 February 2011Appointment of Mr Steven Robert, Jamie Gordon as a secretary
9 February 2011Termination of appointment of Andrew King as a secretary
9 February 2011Termination of appointment of Andrew King as a secretary
3 August 2010Accounts made up to 31 March 2010
3 August 2010Accounts made up to 31 March 2010
2 June 2010Appointment of Thomas Henry Phelps Brown as a director
2 June 2010Appointment of Keith Eddington as a director
2 June 2010Appointment of Thomas Henry Phelps Brown as a director
2 June 2010Appointment of Keith Eddington as a director
8 March 2010Annual return made up to 4 March 2010 no member list
8 March 2010Annual return made up to 4 March 2010 no member list
8 March 2010Director's details changed for Joanne Michelle Pollard on 1 March 2010
8 March 2010Director's details changed for Melissa Juila Bradbury on 1 March 2010
8 March 2010Director's details changed for Melissa Juila Bradbury on 1 March 2010
8 March 2010Director's details changed for Joanne Michelle Pollard on 1 March 2010
8 March 2010Director's details changed for Melissa Juila Bradbury on 1 March 2010
8 March 2010Annual return made up to 4 March 2010 no member list
8 March 2010Director's details changed for Joanne Michelle Pollard on 1 March 2010
30 December 2009Accounts made up to 31 March 2009
30 December 2009Accounts made up to 31 March 2009
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
17 October 2009Company name changed the yorkshire and humber sustainable futures company LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
17 October 2009Company name changed the yorkshire and humber sustainable futures company LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
14 August 2009Director appointed melissa julia bradbury
14 August 2009Director appointed melissa julia bradbury
14 August 2009Appointment terminated director trevor shaw
14 August 2009Appointment terminated director trevor shaw
20 April 2009Location of register of members
20 April 2009Registered office changed on 20/04/2009 from, victoria house 2 victoria place, holbeck, leeds, west yorkshire, LS11 5AE
20 April 2009Location of debenture register
20 April 2009Annual return made up to 04/03/09
20 April 2009Location of debenture register
20 April 2009Location of register of members
20 April 2009Annual return made up to 04/03/09
20 April 2009Registered office changed on 20/04/2009 from, victoria house 2 victoria place, holbeck, leeds, west yorkshire, LS11 5AE
18 March 2009Auditor's resignation
18 March 2009Auditor's resignation
11 February 2009Registered office changed on 11/02/2009 from, the green sand foundry, 99 water lane holbeck, leeds, west yorkshire, LS11 5QN
11 February 2009Registered office changed on 11/02/2009 from, the green sand foundry, 99 water lane holbeck, leeds, west yorkshire, LS11 5QN
12 December 2008Director appointed joanne michelle pollard
12 December 2008Director appointed joanne michelle pollard
26 September 2008Secretary appointed andrew paul king
26 September 2008Secretary appointed andrew paul king
23 September 2008Appointment terminated director michael smith
23 September 2008Appointment terminated director michael smith
23 September 2008Appointment terminated secretary trevor shaw
23 September 2008Appointment terminated secretary trevor shaw
11 June 2008Accounts made up to 31 March 2008
11 June 2008Accounts made up to 31 March 2008
1 April 2008Director appointed barry john dodd
1 April 2008Director appointed barry john dodd
20 March 2008Director's change of particulars / michael smith / 31/01/2008
20 March 2008Annual return made up to 04/03/08
20 March 2008Annual return made up to 04/03/08
20 March 2008Director's change of particulars / michael smith / 31/01/2008
10 August 2007Accounts made up to 31 March 2007
10 August 2007Accounts made up to 31 March 2007
30 May 2007Annual return made up to 04/03/07
30 May 2007Annual return made up to 04/03/07
30 April 2007Registered office changed on 30/04/07 from: c/o yorkshire forward, victoria house, 2 victoria place, leeds LS11 5AE
30 April 2007Registered office changed on 30/04/07 from: c/o yorkshire forward, victoria house, 2 victoria place, leeds LS11 5AE
12 February 2007Accounts made up to 31 March 2006
12 February 2007Accounts made up to 31 March 2006
29 March 2006Annual return made up to 04/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 March 2006Annual return made up to 04/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 June 2005Memorandum and Articles of Association
13 June 2005Memorandum and Articles of Association
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 June 2005New director appointed
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 June 2005New director appointed
2 June 2005New secretary appointed;new director appointed
2 June 2005New secretary appointed;new director appointed
1 June 2005Secretary resigned
1 June 2005Registered office changed on 01/06/05 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES
1 June 2005Secretary resigned
1 June 2005Director resigned
1 June 2005Registered office changed on 01/06/05 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES
1 June 2005Director resigned
9 March 2005Company name changed the yorkshire & humber sustainab le (number one) company LIMITED\certificate issued on 09/03/05
9 March 2005Company name changed the yorkshire & humber sustainab le (number one) company LIMITED\certificate issued on 09/03/05
4 March 2005Incorporation
4 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing