Advanced company searchLink opens in new window

CARBONLIGHTS SOLUTIONS LIMITED

Company number 06615381

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)
17 Dec 2012 AP01 Appointment of Mr Roger Stephen Colin Gill as a director
29 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2012 CH01 Director's details changed for Ms Helen Ferrier on 1 October 2012
15 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
04 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Ms Helen Ferrier on 1 June 2011
23 May 2011 AD01 Registered office address changed from Felly Lodge Front Street Pebworth Stratford-upon-Avon Warwickshire CV37 8XQ on 23 May 2011
06 May 2011 CERTNM Company name changed pbs distribution LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
08 Oct 2010 AP01 Appointment of Ms Helen Ferrier as a director
07 Oct 2010 AP01 Appointment of a director
04 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
11 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
11 Jun 2010 CH03 Secretary's details changed for Mr Barrie James Clatworthy on 1 January 2010
11 Jun 2010 CH01 Director's details changed for Mr Andrew John Sterry on 1 January 2010
11 Jun 2010 CH01 Director's details changed for Barrie James Clatworthy on 1 January 2010
11 Jun 2010 AD03 Register(s) moved to registered inspection location
11 Jun 2010 AD02 Register inspection address has been changed
06 Oct 2009 AP01 Appointment of Barrie James Clatworthy as a director
19 Jun 2009 363a Return made up to 10/06/09; full list of members
16 May 2009 AA Accounts for a dormant company made up to 30 April 2009
09 May 2009 287 Registered office changed on 09/05/2009 from unit 2A barleyfield industrial estate barleyfield way nantyglo ebbw vale NP234LU united kingdom
26 Nov 2008 225 Accounting reference date shortened from 30/06/2009 to 30/04/2009