NODE ZERO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-23 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Change of details for Mr Gary Beaumont Mills as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Gary Beaumont Mills on 2022-02-21

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 18B LAZARUS COURT ROTHLEY LEICESTERSHIRE LE7 7NR UNITED KINGDOM

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 3 OSWIN ROAD LEICESTER LEICESTERSHIRE LE3 1HR ENGLAND

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR BILLY MUNDEN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

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

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/07/183 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 2.1

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR BILLY MUNDEN

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR JASON NEALE / 06/04/2017

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR GARY BEAUMONT MILLS / 06/04/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEALE / 30/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BEAUMONT MILLS / 30/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BEAUMONT MILLS / 30/09/2016

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM UNIT 8 THE OAK 79 RATCLIFFE ROAD SILEBY LEICESTERSHIRE LE12 7PU

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR JASON NEALE

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MILLS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MRS MICHELLE MILLS

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 CURRSHO FROM 31/03/2011 TO 28/02/2011

View Document

11/11/1011 November 2010 SUB-DIVISION 06/04/09

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY BREALEY FOSTER

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEAUMONT MILLS / 02/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM CLEARVIEW HOUSE 103 LOUGHBOROUGH RD QUORN LEICESTER LEICES LE12 8DU

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM EDWARD CENTRE, THE HORSEFAIR HINCKLEY LEICS LE10 0AN

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/09/079 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

12/02/0712 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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