CARBON8 SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
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 |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/11/246 November 2024 | Resolutions |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-12-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2023-03-17 |
27/03/2327 March 2023 | Appointment of Mr Dougie Sutherland as a director on 2023-03-17 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH |
25/02/2225 February 2022 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Total exemption full accounts made up to 2020-12-31 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | DIRECTOR APPOINTED MR PAUL MICHAEL COLLINS |
11/06/2011 June 2020 | ADOPT ARTICLES 14/05/2020 |
10/06/2010 June 2020 | ARTICLES OF ASSOCIATION |
31/05/2031 May 2020 | CESSATION OF COLIN DOUGLAS HILLS AS A PSC |
31/05/2031 May 2020 | NOTIFICATION OF PSC STATEMENT ON 31/05/2020 |
31/05/2031 May 2020 | CESSATION OF MARK ALAN ORSBOURN AS A PSC |
31/05/2031 May 2020 | CESSATION OF PAULA JILLIAN CAREY AS A PSC |
22/05/2022 May 2020 | 14/05/20 STATEMENT OF CAPITAL GBP 2667.55 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
26/02/2026 February 2020 | 01/06/19 STATEMENT OF CAPITAL GBP 2458.08 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD UNWIN |
14/05/1814 May 2018 | 20/04/18 STATEMENT OF CAPITAL GBP 2270.01 |
11/05/1811 May 2018 | SUB-DIVISION 20/04/18 |
03/05/183 May 2018 | ADOPT ARTICLES 20/04/2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/11/177 November 2017 | DIRECTOR APPOINTED PROFESSOR ANDREW WESTBY |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | DIRECTOR APPOINTED MR JOHN PILKINGTON |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/10/1628 October 2016 | APPOINTMENT TERMINATED, DIRECTOR GLEN THORN |
28/10/1628 October 2016 | APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/04/168 April 2016 | DIRECTOR APPOINTED MR GREGORY MARK WOOD |
08/04/168 April 2016 | DIRECTOR APPOINTED MR MARK ALAN ORSBOURN |
07/04/167 April 2016 | DIRECTOR APPOINTED MR GLEN THORN |
07/04/167 April 2016 | DIRECTOR APPOINTED MR RICHARD UNWIN |
26/02/1626 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS HILLS / 01/08/2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | APPOINTMENT TERMINATED, DIRECTOR STEFAAN SIMONS |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
23/02/1523 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
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 |
08/03/138 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/03/1210 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/03/119 March 2011 | 06/07/10 STATEMENT OF CAPITAL GBP 1100 |
09/03/119 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JILLIAN CAREY / 04/02/2011 |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM MEDWAY ENTERPRISE HUB CHATHAM MARITIME CHATHAM KENT ME4 4TB |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/06/107 June 2010 | APPOINTMENT TERMINATED, SECRETARY SECLON LIMITED |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAULA JILLIAN CAREY / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WALLACE / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEFAAN JAN ROGIER SIMONS / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS HILLS / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
12/02/0912 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08 |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | SECRETARY RESIGNED |
10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
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 |
12/12/0612 December 2006 | NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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