Advanced company searchLink opens in new window

THE CLIMATE CHANGE ORGANISATION SERVICES LIMITED

Company number 06233503

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)
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Nov 2016 TM01 Termination of appointment of Mark William Kenber as a director on 10 November 2016
25 Nov 2016 TM01 Termination of appointment of Benjamin John Francis Ferrari as a director on 10 November 2016
25 Nov 2016 AP01 Appointment of Mr Iacovos Frangou as a director on 10 November 2016
25 Nov 2016 AP01 Appointment of Mr Damien Maurice Ryan as a director on 10 November 2016
04 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
21 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
14 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
13 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
05 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
16 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
17 Apr 2012 AP01 Appointment of Mr Benjamin John Francis Ferrari as a director
03 Apr 2012 AA Full accounts made up to 30 June 2011
04 Oct 2011 TM01 Termination of appointment of Michael Burychka as a director
07 Sep 2011 AP01 Appointment of Mr Mark William Kenber as a director
10 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
25 Jan 2011 AA Full accounts made up to 30 June 2010
02 Jun 2010 AD01 Registered office address changed from the Tower Building, 3Rd Floor York Road London SE1 7NX on 2 June 2010
26 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
26 May 2010 CH04 Secretary's details changed for Js2 Limited on 1 May 2010
25 May 2010 CH01 Director's details changed for Mr Michael Robert Burychka on 1 May 2010