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 Jul 2015 SH08 Change of share class name or designation
06 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Aug 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 11.260138
13 Aug 2014 SH08 Change of share class name or designation
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Inc nom cap 31/01/2014
  • RES12 ‐ Resolution of varying share rights or name
28 Jul 2014 CH01 Director's details changed for Mr Cian Duggan on 11 July 2014
13 Dec 2013 AP01 Appointment of Mr Iain Stuart Blackwood as a director on 13 December 2013
13 Dec 2013 CH01 Director's details changed for Mr Cian Duggan on 12 December 2013
12 Dec 2013 CH01 Director's details changed for Mr Richard Green on 12 December 2013
04 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Oct 2013 AP01 Appointment of Mr Paul William Lewis as a director on 30 September 2013
27 Aug 2013 AD01 Registered office address changed from Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom on 27 August 2013
12 Aug 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
28 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 108111 ord of £0.001 into 10811000 ord adt £0.000001 each 04/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2013 SH08 Change of share class name or designation
27 Feb 2013 CH01 Director's details changed for Mr Richard Green on 27 February 2013
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
26 Oct 2012 SH02 Sub-division of shares on 27 June 2012
26 Oct 2012 AP01 Appointment of Mr Sean Russell Williams as a director on 27 June 2012
15 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
31 Aug 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 10.811
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub-divided shares 27/06/2012