SAVE THE CARBON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Registered office address changed from 1 Gaddesby Lane Rearsby Leicester LE7 4ZB England to 1 Brook Park 1 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from 1 Brook Park 1 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB United Kingdom to 1 Brook Park Gaddesby Lane Rearsby LE7 4ZB on 2024-07-02

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

17/06/2417 June 2024 Registered office address changed from 5 Sheene Road Gorse Hill Industrial Estate Beaumont Leys Leicestershire LE4 1BF United Kingdom to 1 Gaddesby Lane Rearsby Leicester LE7 4ZB on 2024-06-17

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Director's details changed for Mr Stephen James Franklin on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to 5 5 Sheene Road Gorse Hill Industrial Estate Beaumont Leys Leicestershire LE4 1BF on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from 5 5 Sheene Road Gorse Hill Industrial Estate Beaumont Leys Leicestershire LE4 1BF United Kingdom to 5 Sheene Road Gorse Hill Industrial Estate Beaumont Leys Leicestershire LE4 1BF on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Craig Paul Shepherd on 2023-03-20

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-04-30

View Document

06/08/216 August 2021 Micro company accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/08/1729 August 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FRANKLIN / 04/07/2017

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FRANKLIN / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FRANKLIN / 04/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/09/1617 September 2016 PREVSHO FROM 30/04/2016 TO 28/02/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/07/1529 July 2015 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

22/07/1522 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL SHEPHERD / 01/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN PEACEY / 01/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FRANKLIN / 01/07/2015

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED GARY JOHN PEACEY

View Document

08/04/158 April 2015 15/01/15 STATEMENT OF CAPITAL GBP 100

View Document

22/07/1422 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 1317 MELTON ROAD SYSTON LEICESTERSHIRE LE7 2EN ENGLAND

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANKLIN / 24/07/2013

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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