-
CARBON MANAGED SERVICES LIMITED - 1st, Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet, United Kingdom
Company Information
- Company registration number
- 08703487
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st
- Floor Pembroke House Charter Court
- Swansea Enterprise Park
- Llansamlet
- Swansea
- SA7 9FS 1st, Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet, Swansea, SA7 9FS UK
Management
- Managing Directors
- BURNE, Michael James
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-24
- Age Of Company 2013-09-24 10 years
- SIC/NACE
- 82110
Ownership
- Beneficial Owners
- -
- -
- Flourish Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- LEVEL 5 INVESTMENT PARTNERS LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-10-08
- Last Date: 2019-09-24
-
CARBON MANAGED SERVICES LIMITED Company Description
- CARBON MANAGED SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08703487. Its current trading status is "live". It was registered 2013-09-24. It was previously called LEVEL 5 INVESTMENT PARTNERS LIMITED. It has declared SIC or NACE codes as "82110". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at 1St .
Get CARBON MANAGED SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Carbon Managed Services Limited - 1st, Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet, United Kingdom
- 2013-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CARBON MANAGED SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-disclaimer-notice (2020-06-08) - NDISC
-
liquidation-in-administration-appointment-of-administrator (2020-01-10) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-13) - AD01
-
liquidation-compulsory-appointment-liquidator (2020-03-20) - WU04
-
liquidation-in-administration-court-order-ending-administration (2020-02-19) - AM25
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-24) - AD01
-
liquidation-compulsory-winding-up-order (2020-03-20) - COCOMP
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-04-09) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2019-12-28) - AA
-
termination-director-company-with-name-termination-date (2019-12-12) - TM01
-
confirmation-statement-with-no-updates (2019-10-05) - CS01
-
appoint-person-director-company-with-name-date (2019-09-10) - AP01
-
notification-of-a-person-with-significant-control (2019-04-09) - PSC02
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-01-19) - SH01
-
capital-name-of-class-of-shares (2018-01-24) - SH08
-
confirmation-statement-with-updates (2018-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-09-27) - PSC04
-
resolution (2017-09-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
memorandum-articles (2017-09-27) - MA
-
confirmation-statement-with-updates (2017-09-27) - CS01
-
termination-director-company-with-name-termination-date (2017-09-15) - TM01
-
mortgage-satisfy-charge-full (2017-07-18) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-12) - AD01
-
capital-allotment-shares (2017-08-16) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-13) - MR01
-
confirmation-statement-with-updates (2016-10-13) - CS01
-
termination-director-company-with-name-termination-date (2016-07-15) - TM01
-
capital-allotment-shares (2016-05-27) - SH01
-
resolution (2016-05-19) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-02-15) - AP01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-03-30) - AA01
-
accounts-with-accounts-type-dormant (2015-03-30) - AA
-
capital-allotment-shares (2015-03-30) - SH01
-
resolution (2015-04-20) - RESOLUTIONS
-
change-person-director-company-with-change-date (2015-10-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-22) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01
-
termination-director-company-with-name-termination-date (2014-10-23) - TM01
-
certificate-change-of-name-company (2014-01-27) - CERTNM
-
appoint-person-director-company-with-name (2014-01-23) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-09-24) - NEWINC