Advanced company searchLink opens in new window

CARBON SYNERGY LIMITED

Company number 06504230

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)
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 14 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 AD01 Registered office address changed from Elmtree Farm 7 Eastgate Patrington East Yorkshire HU12 0RG to Holderness House Tower House Lane Saltend Hull East Yorkshire HU12 8EE on 24 November 2016
08 Jun 2016 MR01 Registration of charge 065042300002, created on 27 May 2016
18 May 2016 MR01 Registration of charge 065042300001, created on 6 May 2016
16 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
05 May 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AP01 Appointment of Mrs Elizabeth Suilin Hutton as a director
25 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AD01 Registered office address changed from Beacon Hill Main Street Keyingham East Yorkshire HU12 9SR on 19 December 2012
16 Apr 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Mark Hutton on 16 April 2012
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 4
16 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 14 February 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Jun 2010 CERTNM Company name changed m hutton electrical services LIMITED\certificate issued on 09/06/10
  • CONNOT ‐
02 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
08 Apr 2010 CH03 Secretary's details changed for Mark Hutton on 30 March 2010