Advanced company searchLink opens in new window

CARBON8 SYSTEMS LIMITED

Company number 05708056

Filter by category

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)
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2023 AP01 Appointment of Mr Dougie Sutherland as a director on 17 March 2023
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 4,364.24
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2022 MA Memorandum and Articles of Association
31 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 3,923.54
27 May 2022 SH10 Particulars of variation of rights attached to shares
27 May 2022 AP01 Appointment of Mr Eric Bourdon as a director on 18 May 2022
27 May 2022 TM01 Termination of appointment of Andrew Westby as a director on 18 May 2022
27 May 2022 TM01 Termination of appointment of Colin Douglas Hills as a director on 18 May 2022
27 May 2022 TM01 Termination of appointment of Paul Michael Collins as a director on 18 May 2022
27 May 2022 AP01 Appointment of Mr Michel Hunsicker as a director on 18 May 2022
25 Feb 2022 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
25 Feb 2022 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
23 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2021 TM01 Termination of appointment of Mark Alan Orsbourn as a director on 31 August 2021
11 Aug 2021 AD01 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 11 August 2021
26 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates