FORTESCUE ZERO LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-06-30

View Document

23/06/2523 June 2025 Statement of capital following an allotment of shares on 2025-06-16

View Document

30/05/2530 May 2025 Termination of appointment of Christopher Copland as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Rian Urding as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Richard Mark Hutchinson as a director on 2025-05-30

View Document

16/05/2516 May 2025 Appointment of Mrs Ellen Coates as a director on 2025-05-12

View Document

16/05/2516 May 2025 Appointment of Ms Apple Paget as a director on 2025-05-12

View Document

16/05/2516 May 2025 Appointment of Mr Philip Mckeiver as a director on 2025-05-12

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

21/10/2421 October 2024 Registered office address changed from Oxford Spires Business Park the Boulevard Kidlington OX5 1GB England to The Fortescue Building the Boulevard Kidlington OX5 1GB on 2024-10-21

View Document

30/08/2430 August 2024 Full accounts made up to 2023-06-30

View Document

21/06/2421 June 2024 Termination of appointment of Judith Fletcher Judson as a director on 2024-06-19

View Document

21/06/2421 June 2024 Appointment of Mr Christopher Copland as a director on 2024-06-19

View Document

12/06/2412 June 2024 Certificate of change of name

View Document

14/03/2414 March 2024 Registered office address changed from Station Road Grove Wantage Oxfordshire OX12 0st England to Oxford Spires Business Park the Boulevard Kidlington OX5 1GB on 2024-03-14

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-05 with updates

View Document

07/11/237 November 2023 Termination of appointment of Craig Beresford Wilson as a director on 2023-11-07

View Document

01/11/231 November 2023 Appointment of Ms Judith Fletcher Judson as a director on 2023-11-01

View Document

12/09/2312 September 2023 Notification of a person with significant control statement

View Document

12/09/2312 September 2023 Termination of appointment of Emily Teresa Ward as a director on 2023-09-04

View Document

12/09/2312 September 2023 Cessation of Fortescue Green Fleet Pty Ltd as a person with significant control on 2023-09-12

View Document

25/08/2325 August 2023 Full accounts made up to 2022-06-30

View Document

10/08/2310 August 2023 Satisfaction of charge 080122150003 in full

View Document

24/05/2324 May 2023 Registered office address changed from Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st England to Station Road Grove Wantage Oxfordshire OX12 0st on 2023-05-24

View Document

16/05/2316 May 2023 Registered office address changed from Grove Wantage Oxfordshire OX12 0DQ to Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st on 2023-05-16

View Document

13/04/2313 April 2023 Termination of appointment of Cameron Wilson as a secretary on 2023-04-13

View Document

13/03/2313 March 2023 Appointment of Miss Emily Teresa Ward as a director on 2023-03-12

View Document

13/03/2313 March 2023 Appointment of Mr Richard Mark Hutchinson as a director on 2023-03-12

View Document

13/03/2313 March 2023 Termination of appointment of Gemma Louise Tually as a director on 2023-03-12

View Document

17/01/2317 January 2023 Termination of appointment of Ian Damien Wells as a director on 2023-01-16

View Document

17/01/2317 January 2023 Appointment of Rupert Finch as a director on 2023-01-16

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

23/12/2223 December 2022 Cessation of Joule Bidco Limited as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Notification of Fortescue Green Fleet Pty Ltd as a person with significant control on 2022-12-21

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

12/05/2212 May 2022 Current accounting period extended from 2021-12-30 to 2022-06-29

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

17/01/2217 January 2022 Satisfaction of charge 080122150002 in full

View Document

23/12/2123 December 2021 Registration of charge 080122150003, created on 2021-12-20

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080122150002

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080122150001

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BIDDLE

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY MARK BIDDLE

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR MARK WILLIAM JOSEPH

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR EDMUND ALFRED LAZARUS

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR ZACHARY FREUD

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR NICHOLAS DAWBORN TYRRELL ARMSTRONG

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOULE BIDCO LIMITED

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR CRAIG BERESFORD WILSON

View Document

08/01/208 January 2020 CESSATION OF WILLIAMS GRAND PRIX ENGINEERING LIMITED AS A PSC

View Document

08/01/208 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 20142938

View Document

23/04/1923 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR DOUGLAS JAMES LAFFERTY

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN KINCH

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080122150001

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR ALAN ROYSTON KINCH

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR MICHAEL PATRICK O'DRISCOLL

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BIDDLE / 18/08/2014

View Document

13/05/1413 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BURNS

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BIDDLE / 26/05/2012

View Document

16/04/1216 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information