Advanced company searchLink opens in new window

ZERO ENERGY DESIGN LTD

Company number 05815068

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)
24 Dec 2024 AA Accounts for a small company made up to 31 March 2024
05 Nov 2024 CH01 Director's details changed for Ms Abigail Sarah Draper on 28 October 2024
30 Sep 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
15 Sep 2024 MR01 Registration of charge 058150680005, created on 6 September 2024
21 Dec 2023 AA Accounts for a small company made up to 2 April 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
19 Dec 2022 AA Accounts for a small company made up to 3 April 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
14 Sep 2022 CH01 Director's details changed for Mr William John Leedham on 14 September 2022
30 Mar 2022 MR04 Satisfaction of charge 058150680002 in full
30 Mar 2022 MR04 Satisfaction of charge 058150680003 in full
29 Oct 2021 AA Accounts for a small company made up to 4 April 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
13 Sep 2021 CH01 Director's details changed for Mr Michael Glyn Silcock on 13 September 2021
17 Aug 2021 MR01 Registration of charge 058150680004, created on 6 August 2021
16 Apr 2021 AA Accounts for a small company made up to 5 April 2020
10 Apr 2021 TM01 Termination of appointment of Will Martin Procter as a director on 3 March 2021
21 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
21 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 5 September 2019
01 Sep 2020 MR01 Registration of charge 058150680003, created on 18 August 2020
27 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Relevant documents authorised / company authorised to execute further documents / directors authrised to approve actions in connection to documents 07/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 MA Memorandum and Articles of Association
09 Jul 2020 MR01 Registration of charge 058150680002, created on 8 July 2020
12 Dec 2019 AD01 Registered office address changed from Upperbank House Stoneythorpe Horsforth Leeds LS18 4BN to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 December 2019
10 Dec 2019 AP03 Appointment of Ms Sally Evans as a secretary on 29 November 2019