THE CARBON CAPTURE AND STORAGE ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

17/12/2417 December 2024 Amended accounts for a small company made up to 2024-03-31

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/12/244 December 2024 Appointment of Ms Sophia Northridge as a director on 2024-11-27

View Document

04/12/244 December 2024 Appointment of Mr Chris Thackeray as a director on 2024-11-27

View Document

03/12/243 December 2024 Appointment of Ms Ruth Herbert as a director on 2024-11-27

View Document

02/12/242 December 2024 Termination of appointment of Daniel Gary Sadler as a director on 2024-11-27

View Document

02/12/242 December 2024 Termination of appointment of Steven David Schofield as a director on 2024-11-27

View Document

02/12/242 December 2024 Termination of appointment of Gael Le Parc as a director on 2024-11-27

View Document

02/12/242 December 2024 Termination of appointment of Graeme John Davies as a director on 2024-11-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

20/12/2320 December 2023 Appointment of Mr George Whittaker as a director on 2023-12-09

View Document

19/12/2319 December 2023 Appointment of Mr Thomas Christian Glover as a director on 2023-12-09

View Document

19/12/2319 December 2023 Termination of appointment of Charlotte Elizabeth Hartley as a director on 2023-12-09

View Document

19/12/2319 December 2023 Termination of appointment of Helen Bray as a director on 2023-12-09

View Document

19/12/2319 December 2023 Appointment of Mr Pierre Louis Girard as a director on 2023-12-09

View Document

19/12/2319 December 2023 Appointment of Ms Amy Victoria Ruddock as a director on 2023-12-09

View Document

19/12/2319 December 2023 Appointment of Ms Edita Adamcikova as a director on 2023-12-09

View Document

24/11/2324 November 2023 Accounts for a small company made up to 2023-03-31

View Document

02/10/232 October 2023 Termination of appointment of Simon Philip Nelson De Vall as a director on 2022-11-21

View Document

01/09/231 September 2023 Director's details changed for Mr Simon Philip Nelson De Vall on 2022-04-01

View Document

21/03/2321 March 2023 Termination of appointment of Karl Smyth as a director on 2023-03-11

View Document

21/03/2321 March 2023 Appointment of Mr Ralph Windeatt as a director on 2023-03-11

View Document

21/03/2321 March 2023 Appointment of Ms Hannah Bronwin as a director on 2023-03-11

View Document

21/03/2321 March 2023 Termination of appointment of Alastair Cameron Rennie as a director on 2023-03-11

View Document

21/03/2321 March 2023 Appointment of Ms Helen Bray as a director on 2023-03-11

View Document

21/03/2321 March 2023 Termination of appointment of John Johnson as a director on 2023-03-11

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2022-03-31

View Document

20/05/2220 May 2022 Appointment of Mr Gael Le Parc as a director on 2021-12-08

View Document

20/05/2220 May 2022 Appointment of Mr Daniel Gary Sadler as a director on 2021-12-08

View Document

20/05/2220 May 2022 Appointment of Miss Charlotte Elizabeth Hartley as a director on 2021-12-08

View Document

19/05/2219 May 2022 Appointment of Mr Steven David Schofield as a director on 2021-12-08

View Document

19/05/2219 May 2022 Appointment of Mr Graeme John Davies as a director on 2021-12-08

View Document

19/05/2219 May 2022 Appointment of Mrs Ruth Herbert as a director on 2021-12-08

View Document

06/01/226 January 2022 Termination of appointment of Sue-Ern Tan as a director on 2021-12-08

View Document

06/01/226 January 2022 Director's details changed

View Document

06/01/226 January 2022 Termination of appointment of Stanislas Van Den Berg as a director on 2021-12-08

View Document

06/01/226 January 2022 Termination of appointment of Nicholas John Cooper as a director on 2021-12-08

View Document

06/01/226 January 2022 Termination of appointment of Kristofer Hetland as a director on 2021-12-08

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

08/07/218 July 2021 Termination of appointment of Luke Warren as a secretary on 2021-07-05

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SMYTH / 27/06/2018

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL ROBERTSON / 07/02/2019

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR VICKI LIVESEY

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR JONATHAN BRIGGS

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR KARL SMYTH

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS HAZEL ROBERTSON

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR SIMON RICHARD FAIRMAN

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS DOMINIQUE COPIN

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JILL DUGGAN

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KERR

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HILL

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FARLEY

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL KENLEY

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBONS

View Document

04/12/184 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/12/183 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR STEPHEN KERR

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR NEIL KENLEY

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA RUDOLPH

View Document

08/09/168 September 2016 DIRECTOR APPOINTED DR VICKI BRYONY LIVESEY

View Document

08/09/168 September 2016 SECRETARY APPOINTED DR LUKE WARREN

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR GILBERT LOVE

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR LEIGH HACKETT

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG JONES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 09/12/15 NO MEMBER LIST

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 09/12/14 NO MEMBER LIST

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SULLIVAN / 30/09/2014

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY MCCORMICK

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED DR LEIGH ANDREW HACKETT

View Document

19/07/1419 July 2014 DIRECTOR APPOINTED MR PAUL JAMES SULLIVAN

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE ADDERLEY

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 09/12/13 NO MEMBER LIST

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ELAINE RUDOLPH / 10/12/2012

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MS LYNSEY TINIOS

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR SIMON DE VALL

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR CRAIG VINCENT JONES

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR TERRY MCCORMICK

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR GILBERT DAVID LOVE

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOOER

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN MACNAUGHTON

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANSFIELD

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/1212 December 2012 09/12/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 10 DEAN FARRAR STREET 6TH FLOOR LONDON SW1H 0DX UNITED KINGDOM

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BRASS

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MS JILL PATRICIA DUGGAN

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR BRUCE MYLES ADDERLEY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GREEN

View Document

13/07/1213 July 2012 SECRETARY APPOINTED MRS PAMELA ELAINE RUDOLPH

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARSHALL

View Document

08/02/128 February 2012 09/12/11 NO MEMBER LIST

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED KRISTOPHER HETLAND

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON WARD / 23/06/2010

View Document

16/12/1016 December 2010 09/12/10 NO MEMBER LIST

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR JAMES GORDON WARD

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN PHILLIPS / 23/06/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN PHILLIPS / 23/06/2010

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY KING

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OTTER

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED JOAN MACNAUGHTON

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD OTTER / 06/01/2010

View Document

06/01/106 January 2010 09/12/09 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARDINER HILL / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN PHILLIPS / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ARTHUR HILL / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROLAND KING / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL WHITTON / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MANSFIELD / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MITCHELL / 06/01/2010

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALASTAIR CAMERON RENNIE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY KEVIN BOOER / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MYSZKOWSKI MARSHALL / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMIESON BRASS / 06/01/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 09/12/08

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED ALASTAIR RENNIE LOGGED FORM

View Document

03/11/083 November 2008 DIRECTOR APPOINTED ALASTAIR CAMERON RENNIE

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED STEVEN MYSZKOWSKI MARSHALL

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MICHAEL JOHN STANLEY GIBBONS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED IAN COLIN PHILLIPS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED BARRY ROLAND KING

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED DR CHRISTOPHER MANSFIELD

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED DR ANTHONY KEVIN BOOER

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM STEPHENSON

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR ROGER SWAINE

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR HANSPETER ROHNER

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR KIERON MCFADYEN

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN YOUNG

View Document

20/08/0820 August 2008 ALTER ARTICLES 20/06/2008

View Document

20/08/0820 August 2008 ARTICLES OF ASSOCIATION

View Document

24/01/0824 January 2008 ANNUAL RETURN MADE UP TO 09/12/07

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 09/12/06

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 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