CARBON THREESIXTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

07/04/257 April 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

07/04/257 April 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

02/03/252 March 2025 Appointment of Mr Andrew Ian Smith as a director on 2025-02-19

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Change of details for Mr Edward Chase Allnutt as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Register inspection address has been changed from Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA United Kingdom to Unit 1 the Hub Bumpers Way Chippenham SN14 6LH

View Document

01/08/241 August 2024 Registered office address changed from Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA England to Unit 1 the Hub Bumpers Way Chippenham SN14 6LH on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mr William Battrick on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mr Edward Chace Allnutt on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr Edward Chase Allnutt as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr William Battrick as a person with significant control on 2024-08-01

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Change of details for Mr Edward Chase Allnutt as a person with significant control on 2023-01-08

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

20/07/2320 July 2023 Director's details changed for Mr Edward Chace Allnutt on 2023-01-08

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Register inspection address has been changed from Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN

View Document

09/02/229 February 2022 Director's details changed for Mr William Battrick on 2021-10-25

View Document

09/02/229 February 2022 Director's details changed for Mr Edward Chace Allnutt on 2021-10-25

View Document

09/02/229 February 2022 Change of details for Mr William Battrick as a person with significant control on 2021-10-25

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU United Kingdom to Unit 2 Bellinger Close Greenways Business Park Chippenham SN15 1BN on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from Unit 2 Bellinger Close Greenways Business Park Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 2021-11-09

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHASE ALLNUTT

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CESSATION OF EDWARD ALLNUTT AS A PSC

View Document

03/11/173 November 2017 16/10/17 STATEMENT OF CAPITAL GBP 511.32

View Document

17/10/1717 October 2017 11/09/17 STATEMENT OF CAPITAL GBP 357.93

View Document

18/09/1718 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 350.00

View Document

13/09/1713 September 2017 ADOPT ARTICLES 04/09/2017

View Document

13/09/1713 September 2017 SUB-DIVISION 04/09/17

View Document

27/07/1727 July 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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