CO2 CONTROLS SERVICE LTD
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-09 with no updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-09 with updates |
12/08/2412 August 2024 | Notification of Craig Patrick Johnston as a person with significant control on 2023-10-01 |
12/08/2412 August 2024 | Change of details for Mr Jack Robert William Neil as a person with significant control on 2023-10-01 |
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 |
09/01/249 January 2024 | Statement of capital following an allotment of shares on 2023-10-01 |
09/01/249 January 2024 | Micro company accounts made up to 2023-08-31 |
05/10/235 October 2023 | Appointment of Mr Christopher Edward Harrington as a director on 2023-10-01 |
05/10/235 October 2023 | Appointment of Mr Craig Patrick Johnston as a director on 2023-10-01 |
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 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-09 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
More Company Information
Recently Viewed
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