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)
28 Sep 2022 TM01 Termination of appointment of Cian Duggan as a director on 31 August 2022
28 Sep 2022 AP01 Appointment of Mr Gareth John Newton as a director on 31 August 2022
28 Sep 2022 AP01 Appointment of Mr Derek Boyd Simpson as a director on 31 August 2022
28 Sep 2022 AP01 Appointment of Mr Daniel Kenneth Burton as a director on 31 August 2022
30 Aug 2022 MR04 Satisfaction of charge 076659420003 in full
26 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: transfer notice 28/04/2022
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Aug 2022 RESOLUTIONS Resolutions
  • RES14 ‐ The capitalisation of the sum of £0.3526720 02/09/2020
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with updates
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 14.473518
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 10 June 2021 with updates
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 14.027238
13 Apr 2021 PSC04 Change of details for Mr Richard John Green as a person with significant control on 13 April 2021
13 Apr 2021 CH03 Secretary's details changed for Mr Matthew Lorrimore on 13 April 2021
13 Apr 2021 CH01 Director's details changed for Mr Robert Clarke on 13 April 2021
29 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 13.949588
12 Nov 2020 SH08 Change of share class name or designation
12 Nov 2020 MA Memorandum and Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 CC04 Statement of company's objects
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 13.926597