CARBON SURE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

03/02/253 February 2025 Change of details for Darren K Jones Ltd as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London Greater London N20 0LD England to Suite 2a, 7th Floor City Reach 5 Greenwich View Place London E14 9NN on 2025-02-03

View Document

28/12/2428 December 2024 Registered office address changed from 316E Ilford Business Centre, Suite 9 Ilford Lane Ilford IG1 2LT England to 1 Mountview Court 310 Friern Barnet Lane London Greater London N20 0LD on 2024-12-28

View Document

09/12/249 December 2024 Change of details for Darren K Jones Ltd as a person with significant control on 2024-12-09

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-16 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Registered office address changed from 325-331 High Road C/O Hga Chartered Accountants Ilford IG1 1NR England to 316E Ilford Business Centre, Suite 9 Ilford Lane Ilford IG1 2LT on 2023-08-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/08/203 August 2020 COMPANY NAME CHANGED UK ENERGY MANAGEMENT LTD CERTIFICATE ISSUED ON 03/08/20

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 690 LONDON ROAD WEST THURROCK ESSEX RM20 3LD ENGLAND

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM C/O HGA CHARTERED ACCOUNTANTS 325-331 HIGH ROAD HIGH ROAD ILFORD IG1 1NR UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CESSATION OF KENNETH BARRY JONES AS A PSC

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 CESSATION OF DARREN KENNETH JONES AS A PSC

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN K JONES LTD

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY UNIQUE FINANCIAL SOLUTIONS GROUP LIMITED

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KENNETH JONES / 05/04/2017

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

12/05/1612 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

13/08/1413 August 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE OLD GRANARY DUNTON ROAD LAINDON ESSEX SS15 4DB UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1316 April 2013 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