NET ZERO LABS LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/02/233 February 2023 Registered office address changed from 2 Charles Street London W1J 5DB England to 7 Birtley Avenue Buckshaw Village Chorley PR7 7GE on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from 7 Birtley Avenue Buckshaw Village Chorley PR7 7GE England to 7 Birtley Avenue Buckshaw Village Chorley PR7 7GE on 2023-02-03

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

05/07/215 July 2021 Notification of Clarissa Hoyle as a person with significant control on 2021-02-01

View Document

05/07/215 July 2021 Registered office address changed from 1 Woodfield Avenue Rochdale OL12 6JN England to 7 7 Birtley Avenue Buckshaw Village Chorley PR7 7GE on 2021-07-05

View Document

05/07/215 July 2021 Cessation of Jacob John Hoyle as a person with significant control on 2021-02-01

View Document

05/07/215 July 2021 Termination of appointment of Jacob John Hoyle as a director on 2021-02-01

View Document

05/07/215 July 2021 Termination of appointment of Joseph Hoyle as a director on 2021-02-01

View Document

05/07/215 July 2021 Termination of appointment of Jacob John Hoyle as a secretary on 2021-02-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MRS CLARISSA HOYLE

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR JOSEPH HOYLE

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR JACOB JOHN HOYLE

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB JOHN HOYLE

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 7 BIRTLEY AVENUE BUCKSHAW VILLAGE CHORLEY PR7 7GE ENGLAND

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOYLE

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY JOSEPH HOYLE

View Document

10/09/2010 September 2020 SECRETARY APPOINTED MR JACOB JOHN HOYLE

View Document

10/09/2010 September 2020 CESSATION OF JOSEPH HOYLE AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/01/2014 January 2020 SECRETARY APPOINTED MR JOSEPH HOYLE

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED STANSCAST LIMITED CERTIFICATE ISSUED ON 14/01/20

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR JOSEPH HOYLE

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HOYLE

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND CF31 1JF WALES

View Document

13/01/2013 January 2020 CESSATION OF CERI RICHARD JOHN AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI JOHN

View Document

22/03/1922 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI RICHARD JOHN / 11/03/2019

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/04/182 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1725 February 2017 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