CARBON CREDENTIALS ENERGY SERVICES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewFinal Gazette dissolved following liquidation

View Document

21/08/2521 August 2025 NewFinal Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Return of final meeting in a members' voluntary winding up

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

23/09/2423 September 2024 Registered office address changed from C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st Andrew Street London EC4A 3AG on 2024-09-23

View Document

23/09/2423 September 2024 Liquidators' statement of receipts and payments to 2024-07-26

View Document

19/09/2419 September 2024 Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19

View Document

04/10/234 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-08-10

View Document

10/08/2310 August 2023 Declaration of solvency

View Document

10/08/2310 August 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Statement of capital on 2023-04-06

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

31/01/2331 January 2023 Appointment of Mr Malcolm Joseph Fernandes as a director on 2022-11-30

View Document

04/01/234 January 2023 Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01

View Document

23/12/2223 December 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

28/09/2228 September 2022 Cessation of Richard John Green as a person with significant control on 2022-08-31

View Document

28/09/2228 September 2022 Appointment of Mr Daniel Kenneth Burton as a director on 2022-08-31

View Document

28/09/2228 September 2022 Appointment of Mr Derek Boyd Simpson as a director on 2022-08-31

View Document

28/09/2228 September 2022 Appointment of Mr Gareth John Newton as a director on 2022-08-31

View Document

28/09/2228 September 2022 Termination of appointment of Jonathan Hugh Dodgson Sykes as a director on 2022-08-31

View Document

28/09/2228 September 2022 Termination of appointment of Cian Duggan as a director on 2022-08-31

View Document

28/09/2228 September 2022 Registered office address changed from 103-113 Regent Street London W1B 4HL England to 30 Fenchurch Street London EC3M 3BD on 2022-09-28

View Document

28/09/2228 September 2022 Termination of appointment of Robert Clarke as a director on 2022-08-31

View Document

28/09/2228 September 2022 Termination of appointment of Matthew Telford Lorrimore as a secretary on 2022-08-31

View Document

28/09/2228 September 2022 Termination of appointment of Matthew Telford Lorrimore as a director on 2022-08-31

View Document

28/09/2228 September 2022 Termination of appointment of Richard John Green as a director on 2022-08-31

View Document

28/09/2228 September 2022 Notification of Accenture (Uk) Limited as a person with significant control on 2022-08-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 13.949588

View Document

12/11/2012 November 2020 ADOPT ARTICLES 02/09/2020

View Document

12/11/2012 November 2020 ARTICLES OF ASSOCIATION

View Document

12/11/2012 November 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/2010 November 2020 02/09/20 STATEMENT OF CAPITAL GBP 13.926597

View Document

06/11/206 November 2020 02/09/20 STATEMENT OF CAPITAL GBP 13.573925

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD TARBOTON

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAMS

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 9 ST. GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW

View Document

08/06/208 June 2020 25/11/19 STATEMENT OF CAPITAL GBP 13.305267

View Document

16/03/2016 March 2020 31/10/19 STATEMENT OF CAPITAL GBP 13.233088

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 DIRECTOR APPOINTED MR JONATHAN HUGH DODGSON SYKES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 06/09/18 STATEMENT OF CAPITAL GBP 12.952169

View Document

17/10/1817 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/185 September 2018 12/06/18 STATEMENT OF CAPITAL GBP 12.946729

View Document

05/09/185 September 2018 13/06/18 STATEMENT OF CAPITAL GBP 12.921008

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA DUGGAN

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN GREEN / 11/06/2017

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MR MATTHEW LORRIMORE

View Document

30/06/1830 June 2018 DIRECTOR APPOINTED MR RICHARD HAINSWORTH TARBOTON

View Document

07/06/187 June 2018 14/03/18 STATEMENT OF CAPITAL GBP 12.890623

View Document

10/05/1810 May 2018 ADOPT ARTICLES 14/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR MATTHEW LORRIMORE

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN GREEN

View Document

12/06/1712 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 SECRETARY APPOINTED DR SAMANTHA DUGGAN

View Document

09/08/169 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN DUGGAN / 29/04/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/03/1612 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1612 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076659420003

View Document

08/01/168 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/168 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/168 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 12.721848

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 04/09/2015

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN BLACKWOOD

View Document

10/08/1510 August 2015 08/06/15 STATEMENT OF CAPITAL GBP 12.422432

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR ROBERT CLARKE

View Document

26/07/1526 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 ADOPT ARTICLES 08/06/2015

View Document

06/07/156 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ADOPT ARTICLES 31/01/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN DUGGAN / 11/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN DUGGAN / 12/12/2013

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR IAIN STUART BLACKWOOD

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 12/12/2013

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR PAUL WILLIAM LEWIS

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB UNITED KINGDOM

View Document

12/08/1312 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 27/02/2013

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1226 October 2012 SUB-DIVISION 27/06/12

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR SEAN RUSSELL WILLIAMS

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/08/1231 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 10.811

View Document

16/07/1216 July 2012 ADOPT ARTICLES 27/06/2012

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM PICKTREE HOUSE THE BARN, TILFORD ROAD FARNHAM SURREY GU9 8HU UNITED KINGDOM

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR RICHARD GREEN

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR CIAN DUGGAN

View Document

16/06/1116 June 2011 10/06/11 STATEMENT OF CAPITAL GBP 10

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information