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)
10 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 2013 scheme rules 14/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2017 AP01 Appointment of Mr Matthew Lorrimore as a director on 28 June 2017
13 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
13 Jul 2017 PSC01 Notification of Richard John Green as a person with significant control on 6 April 2016
12 Jun 2017 SH08 Change of share class name or designation
12 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 12.721848
09 Aug 2016 AP03 Appointment of Dr Samantha Duggan as a secretary on 1 April 2015
23 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
01 Jun 2016 SH08 Change of share class name or designation
23 May 2016 CH01 Director's details changed for Mr Cian Duggan on 29 April 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Mar 2016 MR04 Satisfaction of charge 2 in full
12 Mar 2016 MR04 Satisfaction of charge 1 in full
07 Mar 2016 MR01 Registration of charge 076659420003, created on 22 February 2016
08 Jan 2016 SH08 Change of share class name or designation
08 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Changes to scheme rules 18/11/2015
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 12.721848
12 Oct 2015 TM01 Termination of appointment of Iain Stuart Blackwood as a director on 30 September 2015
12 Oct 2015 CH01 Director's details changed for Mr Richard Green on 4 September 2015
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 8 June 2015
  • GBP 12.422432
27 Jul 2015 AP01 Appointment of Mr Robert Clarke as a director on 29 June 2015
26 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 12.422