ZERO2 BUS MUSEUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Resolutions

View Document

01/05/251 May 2025 Change of details for Mr Peter Ivor Newman as a person with significant control on 2023-08-31

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2023-08-31

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2530 April 2025 Cessation of Jill Rosemary Newman as a person with significant control on 2023-08-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2024-07-21 with updates

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Certificate of change of name

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

21/07/2321 July 2023 Termination of appointment of Stephen Phillip Newman as a director on 2023-07-01

View Document

21/07/2321 July 2023 Termination of appointment of Ross Christopher Newman as a director on 2023-07-01

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

21/07/2321 July 2023 Appointment of Mrs Jill Rosemary Newman as a director on 2023-07-01

View Document

21/07/2321 July 2023 Change of details for Mr Peter Ivor Newman as a person with significant control on 2023-07-01

View Document

21/07/2321 July 2023 Notification of Jill Rosemary Newman as a person with significant control on 2023-07-01

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-23 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Termination of appointment of Louise Amy Pirie as a secretary on 2023-03-09

View Document

27/02/2327 February 2023 Registered office address changed from The Rifle Range Juliette Close Purfleet Industrial Estate Aveley, South Ockendon Essex RM15 4YF to Monometer House Rectory Grove Leigh-on Sea Essex SS9 2HN on 2023-02-27

View Document

27/02/2327 February 2023 Change of details for Mr Peter Ivor Newman as a person with significant control on 2023-02-15

View Document

27/02/2327 February 2023 Director's details changed for Mr Peter Ivor Newman on 2023-02-15

View Document

27/02/2327 February 2023 Director's details changed for Mr Ross Christopher Newman on 2023-02-15

View Document

27/02/2327 February 2023 Director's details changed for Mr Stephen Phillip Newman on 2023-02-15

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE AMY PIRIE / 09/12/2019

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

07/02/197 February 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ROSS CHRISTOPHER NEWMAN

View Document

24/10/1824 October 2018 COMPANY NAME CHANGED ENSIGN BUS (HOLDINGS) LTD CERTIFICATE ISSUED ON 24/10/18

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CHRISTOPHER NEWMAN / 04/10/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE AMY JACKSON / 04/04/2018

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MS LOUISE AMY JACKSON

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN LONGLEY

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN LONGLEY

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/04/1629 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/04/1529 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD LONGLEY / 31/07/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

23/04/1323 April 2013 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