Advanced company searchLink opens in new window

CO2SENSE C.I.C.

Company number 05383346

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
24 Mar 2023 CH01 Director's details changed for Mr Hugh Ian Goulbourne on 1 June 2021
24 Mar 2023 PSC04 Change of details for Mr Hugh Ian Goulbourne as a person with significant control on 1 June 2021
23 Mar 2023 PSC01 Notification of Hugh Ian Goulbourne as a person with significant control on 1 June 2019
20 Mar 2023 PSC04 Change of details for Mr Geoffrey David Sinclair as a person with significant control on 1 November 2021
20 Mar 2023 CH01 Director's details changed for Mr Geoffrey David Sinclair on 1 November 2021
17 Mar 2023 PSC01 Notification of Ian Mark Stocker as a person with significant control on 1 June 2020
17 Mar 2023 PSC01 Notification of Geoffrey David Sinclair as a person with significant control on 6 April 2016
17 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 17 March 2023
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
09 Mar 2021 CH01 Director's details changed for Mr Hugh Ian Goulbourne on 5 March 2021
19 Feb 2021 AA Micro company accounts made up to 31 March 2020
02 Jul 2020 CH01 Director's details changed for Mr Geoffrey David Sinclair on 1 July 2020
18 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2020 AP01 Appointment of Ian Mark Stocker as a director on 1 June 2020
01 Jun 2020 AD01 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 1 June 2020
06 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
06 Feb 2020 MR04 Satisfaction of charge 053833460001 in full
29 Nov 2019 AA Micro company accounts made up to 31 March 2019