Advanced company searchLink opens in new window

CO2SENSE C.I.C.

Company number 05383346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2025 AA Micro company accounts made up to 31 March 2024
02 Nov 2024 AD01 Registered office address changed from Level 5 28 st John's Square London EC1M 4DN United Kingdom to Sustainable Ventures 5th Floor, County Hall London SE1 7PB on 2 November 2024
13 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
24 Mar 2023 CH01 Director's details changed for Mr Hugh Ian Goulbourne on 1 June 2021
24 Mar 2023 PSC04 Change of details for Mr Hugh Ian Goulbourne as a person with significant control on 1 June 2021
23 Mar 2023 PSC01 Notification of Hugh Ian Goulbourne as a person with significant control on 1 June 2019
20 Mar 2023 PSC04 Change of details for Mr Geoffrey David Sinclair as a person with significant control on 1 November 2021
20 Mar 2023 CH01 Director's details changed for Mr Geoffrey David Sinclair on 1 November 2021
17 Mar 2023 PSC01 Notification of Ian Mark Stocker as a person with significant control on 1 June 2020
17 Mar 2023 PSC01 Notification of Geoffrey David Sinclair as a person with significant control on 6 April 2016
17 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 17 March 2023
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
09 Mar 2021 CH01 Director's details changed for Mr Hugh Ian Goulbourne on 5 March 2021
19 Feb 2021 AA Micro company accounts made up to 31 March 2020
02 Jul 2020 CH01 Director's details changed for Mr Geoffrey David Sinclair on 1 July 2020
18 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2020 AP01 Appointment of Ian Mark Stocker as a director on 1 June 2020
01 Jun 2020 AD01 Registered office address changed from 20 Jerusalem Passage London EC1V 4JP United Kingdom to Level 5 28 st John's Square London EC1M 4DN on 1 June 2020
06 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates