ZERO-1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Registered office address changed from Suite 2 West Road House 26a West Road Buxton Derbyshire SK17 6HF to Suite 1 West Road House 26a West Road Buxton Derbyshire SK17 6HF on 2023-03-13

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 01/08/17 STATEMENT OF CAPITAL GBP 109

View Document

16/08/1716 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 109

View Document

10/08/1710 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038376290001

View Document

22/10/1522 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS LUCY BRADBURY / 21/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON RAYMOND MOSS / 21/10/2015

View Document

22/09/1522 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1421 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM SUITE 2 SUITE 2, WEST ROAD HOUSE 26A WEST ROAD BUXTON DERBYSHIRE SK17 6HF ENGLAND

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 19 CAVENDISH AVENUE BUXTON DERBYSHIRE SK17 9AE

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 11 EAGLE PARADE BUXTON DERBYSHIRE SK17 6EQ UK

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 07/09/11 NO CHANGES

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 11 EAGLE PARADE BUXTON DERBYSHIRE SK17 6ED

View Document

15/10/0815 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 4 ST. JAMES TERRACE BUXTON DERBYSHIRE SK17 6HS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARRON MOSS / 15/10/2008

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LUCY BRADBURY / 15/10/2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY JANE MOSS

View Document

05/06/085 June 2008 SECRETARY APPOINTED MS LUCY BRADBURY

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARRON MOSS / 30/05/2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 2 WARWICK HALL HARTINGTON ROAD BUXTON DERBYSHIRE SK17 6JW

View Document

04/01/074 January 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 58 KINGS ROAD BUXTON DERBYSHIRE SK17 7NF

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: LAYTON ASSOCIATES 77 LEEK ROAD BUXTON DERBYSHIRE SK17 6UF

View Document

10/09/0210 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 27 HALLSTEADS DOVE HOLES BUXTON DERBYSHIRE SK17 8BL

View Document

08/10/018 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 15 WINDSOR ROAD BUXTON DERBYSHIRE SK17 7NS

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 S366A DISP HOLDING AGM 18/09/99

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 S386 DISP APP AUDS 18/09/99

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 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