Advanced company searchLink opens in new window

ACROBAT CARBON SERVICES LTD

Company number 07332318

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)
01 Oct 2015 AA Full accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
18 Aug 2015 TM01 Termination of appointment of Simon Robert Holmes as a director on 28 July 2015
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2014 AA Accounts for a small company made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
08 Aug 2014 CH01 Director's details changed for Mr Simon Robert Holmes on 2 June 2014
19 Jun 2014 TM01 Termination of appointment of Darren Bridges as a director
13 Nov 2013 MR01 Registration of charge 073323180001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
02 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
02 Sep 2013 CH01 Director's details changed for Mr Darren Bridges on 1 March 2013
02 Sep 2013 CH01 Director's details changed for Mr Simon Robert Holmes on 1 May 2013
09 May 2013 AA Accounts for a small company made up to 31 December 2012
05 Nov 2012 TM01 Termination of appointment of Alison Sutcliffe as a director
13 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
26 Mar 2012 CERTNM Company name changed acrobat marketing services LTD\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
26 Mar 2012 CONNOT Change of name notice
16 Mar 2012 CERTNM Company name changed acrobat marketing solutions LTD\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
16 Mar 2012 CONNOT Change of name notice
15 Mar 2012 AA Accounts for a small company made up to 31 December 2011
02 Mar 2012 AD01 Registered office address changed from 415 Blackburn Road Bolton Lancashire BL1 8NJ England on 2 March 2012
12 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2012 SH10 Particulars of variation of rights attached to shares
12 Jan 2012 SH08 Change of share class name or designation
27 Oct 2011 TM02 Termination of appointment of Ian Hunter as a secretary