CARBON ZERO 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
07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

26/09/2426 September 2024 Termination of appointment of Claire Ashley Elms as a director on 2024-09-24

View Document

23/04/2423 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2023-08-05

View Document

23/03/2423 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/03/2316 March 2023

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

05/12/225 December 2022 Particulars of variation of rights attached to shares

View Document

05/12/225 December 2022 Change of share class name or designation

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

21/02/2221 February 2022 Director's details changed for Mr John Alexander Findlay on 2022-02-21

View Document

18/10/2118 October 2021 Notification of Rsk Environment Limited as a person with significant control on 2021-09-30

View Document

15/10/2115 October 2021 Registered office address changed from Unit 4 2B Gaol Street Oakham Rutland LE15 6AQ England to Spring Lodge, 172 Chester Road Helsby Frodsham WA6 0AR on 2021-10-15

View Document

15/10/2115 October 2021 Cessation of John Alexander Findlay as a person with significant control on 2021-09-30

View Document

15/10/2115 October 2021 Cessation of Anna Rachel Findlay as a person with significant control on 2021-09-30

View Document

15/10/2115 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

15/10/2115 October 2021 Appointment of Alasdair Alan Ryder as a director on 2021-09-30

View Document

15/10/2115 October 2021 Appointment of Ms Claire Knighton as a director on 2021-09-30

View Document

15/10/2115 October 2021 Appointment of Mrs Abigail Sarah Draper as a director on 2021-09-30

View Document

15/10/2115 October 2021 Appointment of Sally Evans as a secretary on 2021-09-30

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2011-10-04

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER FINDLAY / 19/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / ANNA RACHEL FINDLAY / 19/02/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER FINDLAY / 19/02/2020

View Document

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

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / ANNA RACHEL FINDLAY / 18/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER FINDLAY / 18/02/2019

View Document

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

View Accounts

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM OFFICE 11 1C UPPINGHAM GATE AYSTON ROAD UPPINGHAM RUTLAND LE15 9NY ENGLAND

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM OFFICE 11 1C UPPINGHAM GATE AYSTON ROAD UPPINGHAM RUTLAND LE15 9NY ENGLAND

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

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

View Accounts

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

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

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

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

View Accounts

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM SEATON GRANGE OFFICES GRANGE LANE SEATON OAKHAM RUTLAND LE15 9HT

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM
SEATON GRANGE OFFICES
GRANGE LANE SEATON
OAKHAM
RUTLAND
LE15 9HT

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM SEATON GRANGE OFFICES GRANGE LANE SEATON OAKHAM RUTLAND LE15 9HT

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

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

View Accounts

18/07/1318 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1318 July 2013 01/03/12 STATEMENT OF CAPITAL GBP 102

View Document

07/05/137 May 2013 01/03/12 STATEMENT OF CAPITAL GBP 102

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

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

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM CEDARS FARM BARN MARKET STREET DRAYCOTT DERBY DE72 3NB ENGLAND

View Document

07/03/127 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
CEDARS FARM BARN
MARKET STREET DRAYCOTT
DERBY
DE72 3NB
ENGLAND

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM CEDARS FARM BARN MARKET STREET DRAYCOTT DERBY DE72 3NB ENGLAND

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DODDS

View Document

07/10/117 October 2011 COMPANY NAME CHANGED ENVIREAU LTD CERTIFICATE ISSUED ON 07/10/11

View Document

07/10/117 October 2011 COMPANY NAME CHANGED ENVIREAU LTD
CERTIFICATE ISSUED ON 07/10/11

View Document

07/10/117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/117 October 2011 COMPANY NAME CHANGED ENVIREAU LTD CERTIFICATE ISSUED ON 07/10/11

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
20 THE PINFOLD
NEWTON BURGOLAND
COALVILLE
LEICESTERSHIRE
LE67 2SP

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 20 THE PINFOLD NEWTON BURGOLAND COALVILLE LEICESTERSHIRE LE67 2SP

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 20 THE PINFOLD NEWTON BURGOLAND COALVILLE LEICESTERSHIRE LE67 2SP

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR JOHN ALEXANDER FINDLAY

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR JAMES ERIC DODDS

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM
BARDON HALL
COPT OAK ROAD
MARKFIELD
LEICESTERSHIRE
LE67 9PJ

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM BARDON HALL COPT OAK ROAD MARKFIELD LEICESTERSHIRE LE67 9PJ

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM BARDON HALL COPT OAK ROAD MARKFIELD LEICESTERSHIRE LE67 9PJ

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWATER

View Document

01/06/111 June 2011 COMPANY NAME CHANGED LONDON ASPHALT LIMITED
CERTIFICATE ISSUED ON 01/06/11

View Document

01/06/111 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/111 June 2011 COMPANY NAME CHANGED LONDON ASPHALT LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 COMPANY NAME CHANGED LONDON ASPHALT LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

21/03/1121 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: AGGREGATE INDUSTRIES UK LTD BARDON HILL COALVILLE LEICESTERSHIRE LE67 1TL

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: AGGREGATE INDUSTRIES UK LTD BARDON HILL COALVILLE LEICESTERSHIRE LE67 1TL

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM:
AGGREGATE INDUSTRIES UK LTD
BARDON HILL
COALVILLE
LEICESTERSHIRE LE67 1TL

View Document

04/03/044 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM:
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

28/02/0028 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 EXEMPTION FROM APPOINTING AUDITORS 02/03/98

View Document

04/03/984 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

19/02/9719 February 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/02/9719 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9719 February 1997 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