Advanced company searchLink opens in new window

CO2 COMPLIANCE LIMITED

Company number SC331930

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)
02 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 December 2019
09 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with updates
25 Apr 2019 AA Micro company accounts made up to 31 December 2018
17 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,000
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,000
25 Nov 2013 AD02 Register inspection address has been changed from C/O Co2Compliance Ltd 2Nd Floor 151 High Street Irvine Ayrshire KA12 8AD Scotland
25 Nov 2013 CH01 Director's details changed for Mrs Joanna Frances Sadler on 1 May 2013
30 Sep 2013 AD01 Registered office address changed from C/O 151 High Street 2Nd Floor 151 High Street Irvine KA12 8AL KA12 8AL United Kingdom on 30 September 2013
28 Aug 2013 AP01 Appointment of Mrs Joanna Frances Sadler as a director