Advanced company searchLink opens in new window

CARBON SAVE LTD

Company number 12453549

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)
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
  • GBP 100
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 3
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
  • GBP 2
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted