CARBON SENSE MANAGEMENT LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

26/08/2426 August 2024 Application to strike the company off the register

View Document

24/08/2424 August 2024 Micro company accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

01/01/231 January 2023 Micro company accounts made up to 2022-12-31

View Document

01/01/221 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/06/2113 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

01/01/181 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS MARGARET SUSAN PARKER / 12/05/2017

View Document

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 4 HAYTOR NEWTON ABBOT DEVON TQ13 9XR ENGLAND

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 4 HICKMANS HILL CLOTHALL BALDOCK HERTFORDSHIRE SG7 6RH

View Document

01/01/161 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/06/1513 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

04/01/154 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BERTRAM BLIGHT / 01/11/2009

View Document

13/06/1013 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

13/06/1013 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET SUSAN PARKER / 01/11/2009

View Document

07/06/107 June 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 94 WATERDELL LANE ST IPPOLYTS HERTFORDSHIRE SG4 7QZ

View Document

06/08/096 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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