CO2 CONTROLS SERVICE LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

12/08/2412 August 2024 Notification of Craig Patrick Johnston as a person with significant control on 2023-10-01

View Document

12/08/2412 August 2024 Change of details for Mr Jack Robert William Neil as a person with significant control on 2023-10-01

View Document

04/03/244 March 2024 Registered office address changed from 46-48 Park Street London SE1 9EQ England to 107-111 Fleet Street London EC4A 2AB on 2024-03-04

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Appointment of Mr Christopher Edward Harrington as a director on 2023-10-01

View Document

05/10/235 October 2023 Appointment of Mr Craig Patrick Johnston as a director on 2023-10-01

View Document

25/09/2325 September 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 46-48 Park Street London SE1 9EQ on 2023-09-25

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts


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