NET ZERO BUILDINGS HOLDING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

14/04/2514 April 2025 Registered office address changed from Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW England to Premier Modular Catfoss Airfield Brandesburton Driffield YO25 8EJ on 2025-04-14

View Document

05/03/255 March 2025 Registration of charge 098702960003, created on 2025-03-04

View Document

03/01/253 January 2025 Termination of appointment of Craig Glover as a director on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Mr Craig Malloy as a director on 2025-01-01

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

01/11/241 November 2024 Appointment of Mr Mark Rooney as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Daniel Allison as a director on 2024-11-01

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

03/01/243 January 2024 Change of details for Premier Modular Finance Ltd as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Registration of charge 098702960002, created on 2023-08-09

View Document

16/08/2316 August 2023 Registration of charge 098702960001, created on 2023-08-09

View Document

14/08/2314 August 2023 Termination of appointment of Keith John Maddin as a director on 2023-08-08

View Document

14/08/2314 August 2023 Termination of appointment of James Toby Page as a director on 2023-08-08

View Document

04/08/234 August 2023 Full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Cessation of Cabot Square Capital Gp V Llp as a person with significant control on 2021-06-30

View Document

23/03/2323 March 2023 Cessation of Cabot Square Capital Llp as a person with significant control on 2021-06-30

View Document

23/03/2323 March 2023 Notification of Premier Modular Finance Ltd as a person with significant control on 2021-06-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

30/07/2130 July 2021 Registered office address changed from PO Box WC1B 5AA 114 Southampton Row Bloomsbury London WC1B 5AA United Kingdom to Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW on 2021-07-30

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

05/07/215 July 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

04/07/214 July 2021 Appointment of Mr David Christopher Harris as a director on 2021-06-30

View Document

04/07/214 July 2021 Termination of appointment of Stephen Patrick Murphy as a director on 2021-06-30

View Document

04/07/214 July 2021 Appointment of Mr Daniel Allison as a director on 2021-06-30

View Document

04/07/214 July 2021 Appointment of Mr Craig Glover as a director on 2021-06-30

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL GETHING

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/188 August 2018 COMPANY NAME CHANGED UK ENERGY PARTNERS HOLDING LTD CERTIFICATE ISSUED ON 08/08/18

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 509 METROPOLITAN WHARF 70 WAPPING WALL LONDON E1W 3SS ENGLAND

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR JAMES TOBY PAGE

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ROBERT JAMES LITTLE

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

08/04/168 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 1352.67

View Document

08/04/168 April 2016 ADOPT ARTICLES 08/03/2016

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR OSMAN YOUSEF

View Document

26/01/1626 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 1351.00

View Document

13/01/1613 January 2016 22/12/2015

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR NEIL DAVID GETHING

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR PETER TIMOTHY JOHNSTON

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM ONE CONNAUGHT PLACE LONDON W2 2ET UNITED KINGDOM

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR NEIL SMITH

View Document

12/11/1512 November 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

12/11/1512 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company