CARBON OFFSET SOLUTIONS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

21/03/2321 March 2023 Appointment of John Harold Crane as a director on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/03/2320 March 2023 Termination of appointment of Alice Leyland as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of @Uk Dormant Company Director Limited as a director on 2023-03-20

View Document

20/03/2320 March 2023 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Notification of John Harold Crane as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Unit 7 Orchard Business Park North End Road Yapton West Sussex BN18 0GA on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 2023-03-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/11/2223 November 2022 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2022-11-23

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE LEYLAND / 25/10/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED ALICE LEYLAND

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

04/04/184 April 2018 CORPORATE DIRECTOR APPOINTED @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

04/04/184 April 2018 CORPORATE SECRETARY APPOINTED @UK DORMANT COMPANY SECRETARY LIMITED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE LEYLAND

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE LEYLAND / 01/08/2017

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER PRITCHARD

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MRS ALICE LEYLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

18/03/1518 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MISS HEATHER PRITCHARD

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

26/02/1126 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GRAY / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GRAY / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GRAY / 30/03/2010

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MICHAEL ANDREW GRAY

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information