- Company Overview for FIRST CARBON SOLUTIONS LIMITED (06786933)
- Filing history for FIRST CARBON SOLUTIONS LIMITED (06786933)
- People for FIRST CARBON SOLUTIONS LIMITED (06786933)
- More for FIRST CARBON SOLUTIONS LIMITED (06786933)
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) |
---|---|---|---|
03 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
06 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
28 Oct 2014 | AD02 | Register inspection address has been changed from 114 Pinkneys Road Maidenhead Berks SL6 5DN to 39 Dedmere Road Marlow Bucks SL7 1PE | |
23 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 5 Th Floor Hyde Park Hayes 3, 11 Millington Road Hayes UB3 4AZ to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 23 October 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
22 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
16 Jul 2013 | AD02 | Register inspection address has been changed | |
28 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
21 Jun 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
25 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
06 Jul 2011 | AD01 | Registered office address changed from 1a Ewell by Pass Epsom Surrey KT17 2PZ United Kingdom on 6 July 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
29 Nov 2010 | AP01 | Appointment of Mr Benjamin Michael Wilde as a director | |
18 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
08 Sep 2010 | AD01 | Registered office address changed from 1 Mount Road Hanworth Middlesex TW13 6AR United Kingdom on 8 September 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
09 Jan 2009 | NEWINC | Incorporation |