AA |
Full accounts data made up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates April 12, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to June 30, 2022 (was December 31, 2022).
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 1, 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box 41, Building 5000 Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3AU. Change occurred on October 5, 2022. Company's previous address: Herschel House 58 Herschel Street Slough Berkshire SL1 1HD.
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 1, 2022) of a secretary
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 4, 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 20 York Road London SE1 7nd.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 30, 2022: 701641.00 GBP
filed on: 30th, August 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, August 2022
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, August 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 19, 2022 new director was appointed.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 19, 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 12, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 12, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 31, 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed carbonsystems uk LIMITEDcertificate issued on 23/07/13
filed on: 23rd, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on July 22, 2013 to change company name
change of name
|
|
CH01 |
On February 14, 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to June 30, 2011
filed on: 13th, April 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2010
| incorporation
|
Free Download
(30 pages)
|