Advanced company searchLink opens in new window

NET ZERO ENERGY DEVELOPMENT LIMITED

Company number 12613469

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)
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
07 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
07 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
07 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
07 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
12 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
12 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
12 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
12 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
21 Mar 2023 AA01 Current accounting period shortened from 30 September 2023 to 31 March 2023
09 Mar 2023 CH01 Director's details changed for Mrs Jessica Anne Lisa Harben on 7 June 2022
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
22 Feb 2022 AA Accounts for a small company made up to 30 September 2021
15 Sep 2021 MR01 Registration of charge 126134690001, created on 9 September 2021
26 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
19 Jan 2021 AP01 Appointment of Mrs Jessica Anne Lisa Harben as a director on 19 January 2021
19 Jan 2021 TM01 Termination of appointment of Jonathan George Fairchild as a director on 19 January 2021
01 Jun 2020 AA01 Current accounting period extended from 31 May 2021 to 30 September 2021
27 May 2020 CH01 Director's details changed for Mr Ian Robert Graves on 27 May 2020
27 May 2020 CH01 Director's details changed for Mr Jon Fairchild on 27 May 2020
27 May 2020 CH01 Director's details changed for Mr Nick Sillito on 27 May 2020
27 May 2020 AD01 Registered office address changed from 11 Sundew Close Claines Worcester Worcestershire WR3 7LF United Kingdom to Gables Lodge Kenilworth Road Leamington Spa CV32 6JX on 27 May 2020
20 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-20
  • GBP 1