Advanced company searchLink opens in new window

CARBON SAVINGS LIMITED

Company number 10059938

Filter by category

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)
24 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
26 Mar 2024 PSC01 Notification of Robert Garner as a person with significant control on 26 March 2024
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 AD01 Registered office address changed from Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 17 May 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
29 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2023
  • GBP 4
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2023.
30 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
28 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
16 May 2021 CS01 Confirmation statement made on 12 March 2021 with updates
16 May 2021 AP01 Appointment of Mr Robert Garner as a director on 11 May 2021
13 May 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 AD01 Registered office address changed from Highfield House Peover Lane Snelson Macclesfield SK11 9AW England to Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire on 11 May 2021
16 Nov 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Oct 2019 PSC01 Notification of Emma Garner as a person with significant control on 22 October 2019
23 Oct 2019 AP01 Appointment of Ms Emma Garner as a director on 22 October 2019
23 Oct 2019 AD01 Registered office address changed from 7 Stanford Hall Crescent Ramsbottom Bury BL0 9FD United Kingdom to Highfield House Peover Lane Snelson Macclesfield SK11 9AW on 23 October 2019
23 Oct 2019 TM01 Termination of appointment of Jennifer Ashworth as a director on 22 October 2019
23 Oct 2019 PSC07 Cessation of Jennifer Ashworth as a person with significant control on 22 October 2019
14 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates