CARBON8 SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

05/02/255 February 2025 Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH England to 5 New Street Square London EC4A 3TW on 2025-02-05

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Resolutions

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

27/03/2327 March 2023 Appointment of Mr Dougie Sutherland as a director on 2023-03-17

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

25/02/2225 February 2022 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR PAUL MICHAEL COLLINS

View Document

11/06/2011 June 2020 ADOPT ARTICLES 14/05/2020

View Document

10/06/2010 June 2020 ARTICLES OF ASSOCIATION

View Document

31/05/2031 May 2020 CESSATION OF COLIN DOUGLAS HILLS AS A PSC

View Document

31/05/2031 May 2020 NOTIFICATION OF PSC STATEMENT ON 31/05/2020

View Document

31/05/2031 May 2020 CESSATION OF MARK ALAN ORSBOURN AS A PSC

View Document

31/05/2031 May 2020 CESSATION OF PAULA JILLIAN CAREY AS A PSC

View Document

22/05/2022 May 2020 14/05/20 STATEMENT OF CAPITAL GBP 2667.55

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 01/06/19 STATEMENT OF CAPITAL GBP 2458.08

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD UNWIN

View Document

14/05/1814 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 2270.01

View Document

11/05/1811 May 2018 SUB-DIVISION 20/04/18

View Document

03/05/183 May 2018 ADOPT ARTICLES 20/04/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

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

View Accounts

07/11/177 November 2017 DIRECTOR APPOINTED PROFESSOR ANDREW WESTBY

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR JOHN PILKINGTON

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR GLEN THORN

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR GREGORY MARK WOOD

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR MARK ALAN ORSBOURN

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR GLEN THORN

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR RICHARD UNWIN

View Document

26/02/1626 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS HILLS / 01/08/2014

View Document

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

View Accounts

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEFAAN SIMONS

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE

View Document

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

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

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

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM C/O THOMPSON & CO THE CORNER HOUSE 12 HIGH STREET AYLESFORD KENT ME20 7BG ENGLAND

View Document

08/03/138 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

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

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/03/1210 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 06/07/10 STATEMENT OF CAPITAL GBP 1100

View Document

09/03/119 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JILLIAN CAREY / 04/02/2011

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM MEDWAY ENTERPRISE HUB CHATHAM MARITIME CHATHAM KENT ME4 4TB

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY SECLON LIMITED

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAULA JILLIAN CAREY / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WALLACE / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEFAAN JAN ROGIER SIMONS / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS HILLS / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

12/02/0912 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: UNIVERSITY OF GREENWICH OLD ROYAL NAVAL COLLEGE PARK ROW, GREENWICH LONDON SE10 9LS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 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