CARBON ZONE LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

06/12/246 December 2024 Register inspection address has been changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland to 72a Hamilton Street Saltcoats KA21 5DS

View Document

09/08/249 August 2024 Registered office address changed from 72 Hamilton Street Saltcoats KA21 5DS Scotland to 72a Hamilton Street Saltcoats KA21 5DS on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from C/O John Kerr & Co. Accountants 32a Hamilton Street Saltcoats Ayrshire KA21 5DS to 72 Hamilton Street Saltcoats KA21 5DS on 2024-08-09

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

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

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MENEY

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

28/11/1928 November 2019 SAIL ADDRESS CHANGED FROM: C/O CARBON ZONE LIMITED MICHAEL LYNCH CENTRE 71 PRINCES STREET ARDROSSAN AYRSHIRE KA22 8DG UNITED KINGDOM

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

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

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

28/09/1528 September 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

24/12/1424 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1324 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

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

View Document

20/12/1220 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/05/1125 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MRS ELAINE EVANS MENEY

View Document

07/12/107 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SADLER

View Document

01/03/101 March 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 6 CUBRIESHAW PARK WEST KILBRIDE KA23 9PN

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MENEY / 01/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TOM MENEY / 01/01/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/04/094 April 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

26/11/0726 November 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