CARBON MPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Appointment of Mr Paul Michael Devine as a director on 2022-11-01

View Document

22/11/2222 November 2022 Appointment of Mr Ryan Green as a director on 2022-11-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ROBERT YULE

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM GRAY / 04/10/2019

View Document

01/05/201 May 2020 CESSATION OF SCOTT ANDREW SIMPSON AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR COLIN ROBERT YULE

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM GRAY

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ANDREW SIMPSON

View Document

10/06/1910 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2019

View Document

04/06/194 June 2019 SUB-DIVISION 29/05/19

View Document

04/06/194 June 2019 ADOPT ARTICLES 29/05/2019

View Document

04/06/194 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 200.00

View Document

22/05/1922 May 2019 ADOPT ARTICLES 17/05/2019

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GRAY / 17/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GRAY / 17/05/2019

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR GRAHAM GRAY

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR SCOTT ANDREW SIMPSON

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS GARDNER

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED SLLP 261 LIMITED CERTIFICATE ISSUED ON 17/05/19

View Document

25/03/1925 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company