(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 9th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Tuesday 31st December 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed c e surveys LTDcertificate issued on 17/09/15
filed on: 17th, September 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
change of name
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 2nd September 2015
filed on: 2nd, September 2015
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(13 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|
(AD01) New registered office address Unit 4a Falcon House Falcon Park Claymore Wilnecote Tamworth Staffordshire B77 5DQ. Change occurred on Saturday 21st February 2015. Company's previous address: Unit 6 Mid Cornwall Enterprise Trust St Austell Bay Bus Park, Par Moor Rd St Austell PL25 3RF.
filed on: 21st, February 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 10th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th May 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(13 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 2nd, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th May 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th May 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th May 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th May 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th May 2009
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 1st, November 2009
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, October 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(9 pages)
|
(288b) On Thursday 11th September 2008 Appointment terminate, director and secretary
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Thursday 10th July 2008 - Annual return with full member list
filed on: 10th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 28th, July 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 28th, July 2007
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 8th June 2007 - Annual return with full member list
filed on: 8th, June 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 8th June 2007 - Annual return with full member list
filed on: 8th, June 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed carnelian environmental LIMITEDcertificate issued on 10/01/07
filed on: 10th, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed carnelian environmental LIMITEDcertificate issued on 10/01/07
filed on: 10th, January 2007
| change of name
|
|
(NEWINC) Company registration
filed on: 9th, May 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 9th, May 2006
| incorporation
|
Free Download
(13 pages)
|