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

Co2Sense Pantycelyn Limited

Documents

Total Documents72
Total Pages223

Filing History

20 August 2023Micro company accounts made up to 31 March 2023
27 June 2023Confirmation statement made on 23 June 2023 with no updates
23 March 2023Director's details changed for Mr Hugh Ian Goulbourne on 1 June 2021
17 March 2023Director's details changed for Mr Geoffrey David Sinclair on 1 November 2021
25 August 2022Appointment of Oakwood Corporate Secretary Limited as a secretary on 25 August 2022
24 August 2022Micro company accounts made up to 31 March 2022
30 June 2022Confirmation statement made on 23 June 2022 with no updates
30 July 2021Micro company accounts made up to 31 March 2021
13 July 2021Confirmation statement made on 23 June 2021 with no updates
5 March 2021Director's details changed for Mr Hugh Ian Goulbourne on 5 March 2021
1 February 2021Micro company accounts made up to 31 March 2020
1 July 2020Director's details changed for Mr Geoffrey David Sinclair on 1 July 2020
1 July 2020Confirmation statement made on 23 June 2020 with no updates
2 June 2020Appointment of Ian Mark Stocker as a director on 1 June 2020
1 June 2020Change of details for Co2Sense C.I.C as a person with significant control on 1 June 2020
29 May 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 29 May 2020
4 December 2019Micro company accounts made up to 31 March 2019
25 June 2019Director's details changed for Mr Geoffrey David Sinclair on 25 June 2019
25 June 2019Change of details for Co2Sense C.I.C as a person with significant control on 25 June 2019
25 June 2019Confirmation statement made on 23 June 2019 with no updates
24 June 2019Registered 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 2019Appointment of Hugh Ian Goulbourne as a director on 1 June 2019
11 June 2019Termination of appointment of Stephen Booth as a director on 1 June 2019
11 June 2019Termination of appointment of Kulraj Singh Heer as a director on 1 June 2019
11 June 2019Appointment of Mr Geoffrey David Sinclair as a director on 1 June 2019
13 December 2018Micro company accounts made up to 31 March 2018
25 June 2018Confirmation statement made on 23 June 2018 with no updates
16 May 2018Termination of appointment of Jemma Elizabeth Benson as a director on 16 May 2018
24 January 2018Micro company accounts made up to 31 March 2017
23 October 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017
23 October 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017
20 September 2017Notification of Co2Sense C.I.C as a person with significant control on 6 April 2016
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017
20 September 2017Notification of Co2Sense C.I.C as a person with significant control on 6 April 2016
1 August 2017Termination of appointment of Martin Alderson as a director on 1 August 2017
1 August 2017Termination of appointment of Charlotte Eddington as a director on 10 July 2017
1 August 2017Termination of appointment of Martin Alderson as a director on 1 August 2017
1 August 2017Termination of appointment of Charlotte Eddington as a director on 10 July 2017
29 June 2017Notification of a person with significant control statement
29 June 2017Confirmation statement made on 23 June 2017 with updates
29 June 2017Notification of a person with significant control statement
29 June 2017Confirmation statement made on 23 June 2017 with updates
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
12 July 2016Appointment of Kulraj Singh Heer as a director on 28 June 2016
12 July 2016Appointment of Kulraj Singh Heer as a director on 28 June 2016
7 July 2016Appointment of Martin Alderson as a director on 28 June 2016
7 July 2016Appointment of Mr Stephen Booth as a director on 28 June 2016
7 July 2016Appointment of Martin Alderson as a director on 28 June 2016
7 July 2016Appointment of Mr Stephen Booth as a director on 28 June 2016
7 July 2016Termination of appointment of Keith Eddington as a director on 28 June 2016
7 July 2016Termination of appointment of Keith Eddington as a director on 28 June 2016
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
23 June 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 June 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 June 2016Director's details changed for Miss Charlotte Eddington on 22 June 2016
23 June 2016Register(s) moved to registered inspection location 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 Miss Charlotte Eddington on 22 June 2016
23 June 2016Director's details changed for Mr Keith Eddington on 22 June 2016
22 March 2016Current accounting period shortened from 31 August 2016 to 31 July 2016
22 March 2016Current accounting period shortened from 31 August 2016 to 31 July 2016
16 December 2015Appointment of Mr Keith Eddington as a director on 25 November 2015
16 December 2015Appointment of Miss Jemma Elizabeth Benson as a director on 25 November 2015
16 December 2015Appointment of Miss Jemma Elizabeth Benson as a director on 25 November 2015
16 December 2015Appointment of Mr Keith Eddington as a director on 25 November 2015
3 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-03
  • GBP 100
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
3 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-03
  • GBP 100
Sign up now to grow your client base. Plans & Pricing