Advanced company searchLink opens in new window

CO2SENSE PANTYCELYN LIMITED

Company number 09714880

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)
20 Aug 2023 AA Micro company accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
23 Mar 2023 CH01 Director's details changed for Mr Hugh Ian Goulbourne on 1 June 2021
17 Mar 2023 CH01 Director's details changed for Mr Geoffrey David Sinclair on 1 November 2021
25 Aug 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 25 August 2022
24 Aug 2022 AA Micro company accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
05 Mar 2021 CH01 Director's details changed for Mr Hugh Ian Goulbourne on 5 March 2021
01 Feb 2021 AA Micro company accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
01 Jul 2020 CH01 Director's details changed for Mr Geoffrey David Sinclair on 1 July 2020
02 Jun 2020 AP01 Appointment of Ian Mark Stocker as a director on 1 June 2020
01 Jun 2020 PSC05 Change of details for Co2Sense C.I.C as a person with significant control on 1 June 2020
29 May 2020 AD01 Registered office address changed from 20 Jerusalem Passage London EC1V 4JP United Kingdom to Level 5 28 st John's Square London EC1M 4DN on 29 May 2020
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 CH01 Director's details changed for Mr Geoffrey David Sinclair on 25 June 2019
25 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
25 Jun 2019 PSC05 Change of details for Co2Sense C.I.C as a person with significant control on 25 June 2019
24 Jun 2019 AD01 Registered office address changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS United Kingdom to 20 Jerusalem Passage London EC1V 4JP on 24 June 2019
12 Jun 2019 AP01 Appointment of Hugh Ian Goulbourne as a director on 1 June 2019
11 Jun 2019 AP01 Appointment of Mr Geoffrey David Sinclair as a director on 1 June 2019
11 Jun 2019 TM01 Termination of appointment of Stephen Booth as a director on 1 June 2019
11 Jun 2019 TM01 Termination of appointment of Kulraj Singh Heer as a director on 1 June 2019