Advanced company searchLink opens in new window

CARBON OFFSET SOLUTIONS LIMITED

Company number 06127386

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)
22 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
11 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
21 Mar 2023 AP01 Appointment of John Harold Crane as a director on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of Alice Leyland as a director on 20 March 2023
20 Mar 2023 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 20 March 2023
20 Mar 2023 PSC01 Notification of John Harold Crane as a person with significant control on 20 March 2023
20 Mar 2023 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 20 March 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
20 Mar 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Unit 7 Orchard Business Park North End Road Yapton West Sussex BN18 0GA on 20 March 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
23 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 23 November 2022
28 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
05 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
04 Apr 2018 AP04 Appointment of @Uk Dormant Company Secretary Limited as a secretary on 30 March 2018
04 Apr 2018 AP02 Appointment of @Uk Dormant Company Director Limited as a director on 30 March 2018