Advanced company searchLink opens in new window

CARBON CREDENTIALS ENERGY SERVICES LIMITED

Company number 07665942

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)
04 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023
10 Aug 2023 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to High Holborn House 52-54 High Holborn London WC1V 6RL on 10 August 2023
10 Aug 2023 600 Appointment of a voluntary liquidator
10 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-27
10 Aug 2023 LIQ01 Declaration of solvency
06 Apr 2023 SH19 Statement of capital on 6 April 2023
  • GBP 6.108205
06 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium & capital redemption reserve 30/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2023 CAP-SS Solvency Statement dated 30/03/23
06 Apr 2023 SH20 Statement by Directors
30 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
31 Jan 2023 AP01 Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022
04 Jan 2023 TM01 Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022
23 Dec 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 287,390.834262
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 16.344262
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 16.246999
03 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2022 AD01 Registered office address changed from 103-113 Regent Street London W1B 4HL England to 30 Fenchurch Street London EC3M 3BD on 28 September 2022
28 Sep 2022 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 31 August 2022
28 Sep 2022 PSC07 Cessation of Richard John Green as a person with significant control on 31 August 2022
28 Sep 2022 TM01 Termination of appointment of Matthew Telford Lorrimore as a director on 31 August 2022
28 Sep 2022 TM02 Termination of appointment of Matthew Telford Lorrimore as a secretary on 31 August 2022
28 Sep 2022 TM01 Termination of appointment of Richard John Green as a director on 31 August 2022
28 Sep 2022 TM01 Termination of appointment of Robert Clarke as a director on 31 August 2022
28 Sep 2022 TM01 Termination of appointment of Jonathan Hugh Dodgson Sykes as a director on 31 August 2022