ZERO ENERGY DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Michael Glyn Silcock as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of William John Leedham as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

15/09/2415 September 2024 Registration of charge 058150680005, created on 2024-09-06

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-04-02

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-04-03

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

14/09/2214 September 2022 Director's details changed for Mr William John Leedham on 2022-09-14

View Document

30/03/2230 March 2022 Satisfaction of charge 058150680002 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 058150680003 in full

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-04-04

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LEEDHAM / 03/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL PROCTER / 17/01/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL PROCTER / 17/01/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL PROCTER / 04/01/2017

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL PROCTER / 18/11/2014

View Document

12/08/1412 August 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

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

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CAREY

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR WILL PROCTER

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLYN SILCOCK / 16/05/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLYN SILCOCK / 08/07/2013

View Document

20/06/1320 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR WILLIAM JOHN LEEDHAM

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR MICHAEL GLYN SILCOCK

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 10A PORTLAND PLACE 2-22 MOTTRAM ROAD STALYBRIDGE CHESHIRE SK15 3AD

View Document

07/11/127 November 2012 ADOPT ARTICLES 31/10/2012

View Document

28/05/1228 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY ERIC ROBERTS

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC ROBERTS

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC ROBERTS / 12/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STUART CAREY / 12/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 34 CROWSWOOD DRIVE, CHURCHFIELDS STALYBRIDGE CHESHIRE SK15 3RJ

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 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