- Company Overview for CARBON SAVE LTD (12453549)
- Filing history for CARBON SAVE LTD (12453549)
- People for CARBON SAVE LTD (12453549)
- More for CARBON SAVE LTD (12453549)
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) |
---|---|---|---|
19 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Jul 2023 | PSC04 | Change of details for Mr Cameron Stewart Urquhart as a person with significant control on 17 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
14 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 14 July 2023
|
|
14 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 14 July 2023
|
|
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
01 Jun 2023 | PSC04 | Change of details for Mr Cameron Stewart Urquhart as a person with significant control on 1 June 2023 | |
01 Jun 2023 | PSC01 | Notification of Ian Michael Calvert as a person with significant control on 1 June 2023 | |
01 Jun 2023 | AP01 | Appointment of Ian Michael Calvert as a director on 1 June 2023 | |
01 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 1 June 2023
|
|
25 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
23 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from 7 Glenside Outlane Huddersfield HD3 3YX England to 65 65 Tennyson Avenue Huddersfield West Yorkshire HD3 3ZG on 23 November 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
20 Nov 2020 | PSC01 | Notification of Cameron Stewart Urquhart as a person with significant control on 20 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Adam James Furze as a director on 20 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of Adam James Furze as a person with significant control on 20 November 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Cameron Stewart Urquhart as a director on 20 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 40 Low Hills Lane Huddersfield HD3 3PE England to 7 Glenside Outlane Huddersfield HD3 3YX on 20 November 2020 | |
10 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-10
|