FIRST CARBON SOLUTIONS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

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

View Accounts

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM JUBILEE HOUSE THIRD AVENUE, GLOBE PARK MARLOW SL7 1EY ENGLAND

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

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

View Accounts

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

20/11/1620 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

18/05/1618 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/02/163 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/02/156 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 SAIL ADDRESS CHANGED FROM: 114 PINKNEYS ROAD MAIDENHEAD BERKS SL6 5DN

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 5 TH FLOOR HYDE PARK HAYES 3, 11 MILLINGTON ROAD HAYES UB3 4AZ

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

16/07/1316 July 2013 SAIL ADDRESS CREATED

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/01/1230 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 1A EWELL BY PASS EPSOM SURREY KT17 2PZ UNITED KINGDOM

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR BENJAMIN MICHAEL WILDE

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 1 MOUNT ROAD HANWORTH MIDDLESEX TW13 6AR UNITED KINGDOM

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/01/099 January 2009 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