Total Documents | 72 |
---|
Total Pages | 223 |
---|
20 August 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
27 June 2023 | Confirmation statement made on 23 June 2023 with no updates |
23 March 2023 | Director's details changed for Mr Hugh Ian Goulbourne on 1 June 2021 |
17 March 2023 | Director's details changed for Mr Geoffrey David Sinclair on 1 November 2021 |
25 August 2022 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 25 August 2022 |
24 August 2022 | Micro company accounts made up to 31 March 2022 |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates |
30 July 2021 | Micro company accounts made up to 31 March 2021 |
13 July 2021 | Confirmation statement made on 23 June 2021 with no updates |
5 March 2021 | Director's details changed for Mr Hugh Ian Goulbourne on 5 March 2021 |
1 February 2021 | Micro company accounts made up to 31 March 2020 |
1 July 2020 | Director's details changed for Mr Geoffrey David Sinclair on 1 July 2020 |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates |
2 June 2020 | Appointment of Ian Mark Stocker as a director on 1 June 2020 |
1 June 2020 | Change of details for Co2Sense C.I.C as a person with significant control on 1 June 2020 |
29 May 2020 | Registered office address changed from 20 Jerusalem Passage London EC1V 4JP United Kingdom to Level 5 28 st John's Square London EC1M 4DN on 29 May 2020 |
4 December 2019 | Micro company accounts made up to 31 March 2019 |
25 June 2019 | Director's details changed for Mr Geoffrey David Sinclair on 25 June 2019 |
25 June 2019 | Change of details for Co2Sense C.I.C as a person with significant control on 25 June 2019 |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates |
24 June 2019 | Registered office address changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS United Kingdom to 20 Jerusalem Passage London EC1V 4JP on 24 June 2019 |
12 June 2019 | Appointment of Hugh Ian Goulbourne as a director on 1 June 2019 |
11 June 2019 | Termination of appointment of Stephen Booth as a director on 1 June 2019 |
11 June 2019 | Termination of appointment of Kulraj Singh Heer as a director on 1 June 2019 |
11 June 2019 | Appointment of Mr Geoffrey David Sinclair as a director on 1 June 2019 |
13 December 2018 | Micro company accounts made up to 31 March 2018 |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates |
16 May 2018 | Termination of appointment of Jemma Elizabeth Benson as a director on 16 May 2018 |
24 January 2018 | Micro company accounts made up to 31 March 2017 |
23 October 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 |
23 October 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 |
20 September 2017 | Notification of Co2Sense C.I.C as a person with significant control on 6 April 2016 |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 |
20 September 2017 | Notification of Co2Sense C.I.C as a person with significant control on 6 April 2016 |
1 August 2017 | Termination of appointment of Martin Alderson as a director on 1 August 2017 |
1 August 2017 | Termination of appointment of Charlotte Eddington as a director on 10 July 2017 |
1 August 2017 | Termination of appointment of Martin Alderson as a director on 1 August 2017 |
1 August 2017 | Termination of appointment of Charlotte Eddington as a director on 10 July 2017 |
29 June 2017 | Notification of a person with significant control statement |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates |
29 June 2017 | Notification of a person with significant control statement |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
12 July 2016 | Appointment of Kulraj Singh Heer as a director on 28 June 2016 |
12 July 2016 | Appointment of Kulraj Singh Heer as a director on 28 June 2016 |
7 July 2016 | Appointment of Martin Alderson as a director on 28 June 2016 |
7 July 2016 | Appointment of Mr Stephen Booth as a director on 28 June 2016 |
7 July 2016 | Appointment of Martin Alderson as a director on 28 June 2016 |
7 July 2016 | Appointment of Mr Stephen Booth as a director on 28 June 2016 |
7 July 2016 | Termination of appointment of Keith Eddington as a director on 28 June 2016 |
7 July 2016 | Termination of appointment of Keith Eddington as a director on 28 June 2016 |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
23 June 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
23 June 2016 | Director's details changed for Miss Charlotte Eddington on 22 June 2016 |
23 June 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
23 June 2016 | Director's details changed for Mr Keith Eddington on 22 June 2016 |
23 June 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
23 June 2016 | Director's details changed for Miss Charlotte Eddington on 22 June 2016 |
23 June 2016 | Director's details changed for Mr Keith Eddington on 22 June 2016 |
22 March 2016 | Current accounting period shortened from 31 August 2016 to 31 July 2016 |
22 March 2016 | Current accounting period shortened from 31 August 2016 to 31 July 2016 |
16 December 2015 | Appointment of Mr Keith Eddington as a director on 25 November 2015 |
16 December 2015 | Appointment of Miss Jemma Elizabeth Benson as a director on 25 November 2015 |
16 December 2015 | Appointment of Miss Jemma Elizabeth Benson as a director on 25 November 2015 |
16 December 2015 | Appointment of Mr Keith Eddington as a director on 25 November 2015 |
3 August 2015 | Incorporation
Statement of capital on 2015-08-03
|
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|
3 August 2015 | Incorporation
Statement of capital on 2015-08-03
|