Advanced company searchLink opens in new window

CERO GENERATION SERVICES LIMITED

Company number 13078063

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)
10 Jan 2024 AA Full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
20 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 10 December 2021
11 Jul 2023 TM02 Termination of appointment of Helen Louise Everitt as a secretary on 6 July 2023
10 Jun 2023 AA Full accounts made up to 31 March 2022
23 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
04 Nov 2022 TM01 Termination of appointment of Dorothee Jeanne Simone Privat as a director on 4 November 2022
06 Oct 2022 TM01 Termination of appointment of Matthew John Edgar as a director on 26 August 2022
06 Oct 2022 TM01 Termination of appointment of Edward Patrick Northam as a director on 26 August 2022
06 Oct 2022 AP01 Appointment of Mr Jason Rowlands as a director on 26 August 2022
06 Sep 2022 AP01 Appointment of Marta Martinez Queimadelos as a director on 26 August 2022
24 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 20/12/2023
12 Dec 2021 AP01 Appointment of Mrs Dorothee Jeanne Simone Privat as a director on 29 November 2021
15 Oct 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
06 Sep 2021 TM01 Termination of appointment of Nikolaj Harbo as a director on 23 August 2021
21 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2021 CC04 Statement of company's objects
21 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2021 PSC05 Change of details for Green Investment Group Developments Limited as a person with significant control on 27 January 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 4,000,100
09 Feb 2021 AP03 Appointment of Robert George James Walker as a secretary on 29 January 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
11 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted