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)
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 13.573925
02 Sep 2020 TM01 Termination of appointment of Richard Hainsworth Tarboton as a director on 18 August 2020
30 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
29 Jun 2020 TM01 Termination of appointment of Sean Russell Williams as a director on 20 June 2020
29 Jun 2020 TM01 Termination of appointment of Paul William Lewis as a director on 26 April 2020
25 Jun 2020 AD01 Registered office address changed from 9 st. Georges Yard Castle Street Farnham Surrey GU9 7LW to 103-113 Regent Street London W1B 4HL on 25 June 2020
16 Jun 2020 SH08 Change of share class name or designation
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 13.305267
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 13.233088
23 Oct 2019 AP01 Appointment of Mr Jonathan Hugh Dodgson Sykes as a director on 4 April 2019
23 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with updates
10 Jul 2019 AA Accounts for a small company made up to 31 December 2018
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 12.952169
17 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 12.946729
05 Sep 2018 SH06 Cancellation of shares. Statement of capital on 13 June 2018
  • GBP 12.921008
05 Sep 2018 SH03 Purchase of own shares.
09 Aug 2018 CS01 Confirmation statement made on 10 June 2018 with updates
24 Jul 2018 AP03 Appointment of Mr Matthew Lorrimore as a secretary on 28 June 2017
24 Jul 2018 TM02 Termination of appointment of Samantha Duggan as a secretary on 28 June 2017
24 Jul 2018 PSC04 Change of details for Mr Richard John Green as a person with significant control on 11 June 2017
30 Jun 2018 AP01 Appointment of Mr Richard Hainsworth Tarboton as a director on 27 June 2018
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 12.890623
18 May 2018 SH10 Particulars of variation of rights attached to shares
18 May 2018 SH08 Change of share class name or designation