About

Registered Number: 08703487
Date of Incorporation: 24/09/2013 (10 years and 7 months ago)
Company Status: Liquidation
Registered Address: 44 St. Helens Road, Swansea, SA1 4BB

 

Based in Swansea, Carbon Managed Services Ltd was founded on 24 September 2013, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Leigh Alan 24 September 2013 01 October 2014 1

Filing History

Document Type Date
NDISC - N/A 08 June 2020
AD01 - Change of registered office address 24 March 2020
WU04 - N/A 20 March 2020
COCOMP - Order to wind up 20 March 2020
AM25 - N/A 19 February 2020
AD01 - Change of registered office address 13 January 2020
AM01 - N/A 10 January 2020
AA - Annual Accounts 28 December 2019
TM01 - Termination of appointment of director 12 December 2019
CS01 - N/A 05 October 2019
AP01 - Appointment of director 10 September 2019
PSC07 - N/A 09 April 2019
PSC02 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 October 2018
SH08 - Notice of name or other designation of class of shares 24 January 2018
SH08 - Notice of name or other designation of class of shares 24 January 2018
SH08 - Notice of name or other designation of class of shares 24 January 2018
SH01 - Return of Allotment of shares 19 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
MA - Memorandum and Articles 27 September 2017
TM01 - Termination of appointment of director 15 September 2017
RESOLUTIONS - N/A 12 September 2017
AD01 - Change of registered office address 12 September 2017
SH01 - Return of Allotment of shares 16 August 2017
MR04 - N/A 18 July 2017
AA - Annual Accounts 20 December 2016
MR01 - N/A 13 December 2016
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 15 July 2016
SH01 - Return of Allotment of shares 27 May 2016
RESOLUTIONS - N/A 19 May 2016
AP01 - Appointment of director 15 February 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AD01 - Change of registered office address 22 October 2015
RESOLUTIONS - N/A 20 April 2015
SH01 - Return of Allotment of shares 30 March 2015
AA - Annual Accounts 30 March 2015
AA01 - Change of accounting reference date 30 March 2015
AR01 - Annual Return 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
CERTNM - Change of name certificate 27 January 2014
AP01 - Appointment of director 23 January 2014
NEWINC - New incorporation documents 24 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.