ZERO2 BUS MUSEUM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
07/05/257 May 2025 | Memorandum and Articles of Association |
07/05/257 May 2025 | Resolutions |
01/05/251 May 2025 | Change of details for Mr Peter Ivor Newman as a person with significant control on 2023-08-31 |
30/04/2530 April 2025 | Statement of capital following an allotment of shares on 2023-08-31 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2530 April 2025 | Cessation of Jill Rosemary Newman as a person with significant control on 2023-08-31 |
30/04/2530 April 2025 | Confirmation statement made on 2024-07-21 with updates |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-20 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/03/2411 March 2024 | Certificate of change of name |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-20 with updates |
21/07/2321 July 2023 | Termination of appointment of Stephen Phillip Newman as a director on 2023-07-01 |
21/07/2321 July 2023 | Termination of appointment of Ross Christopher Newman as a director on 2023-07-01 |
21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
21/07/2321 July 2023 | Appointment of Mrs Jill Rosemary Newman as a director on 2023-07-01 |
21/07/2321 July 2023 | Change of details for Mr Peter Ivor Newman as a person with significant control on 2023-07-01 |
21/07/2321 July 2023 | Notification of Jill Rosemary Newman as a person with significant control on 2023-07-01 |
12/06/2312 June 2023 | Accounts for a dormant company made up to 2023-04-30 |
06/06/236 June 2023 | Confirmation statement made on 2023-04-23 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/03/2310 March 2023 | Termination of appointment of Louise Amy Pirie as a secretary on 2023-03-09 |
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 |
27/02/2327 February 2023 | Change of details for Mr Peter Ivor Newman as a person with significant control on 2023-02-15 |
27/02/2327 February 2023 | Director's details changed for Mr Peter Ivor Newman on 2023-02-15 |
27/02/2327 February 2023 | Director's details changed for Mr Ross Christopher Newman on 2023-02-15 |
27/02/2327 February 2023 | Director's details changed for Mr Stephen Phillip Newman on 2023-02-15 |
04/01/234 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-23 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/10/211 October 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/06/2025 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
18/12/1918 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE AMY PIRIE / 09/12/2019 |
28/08/1928 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
07/02/197 February 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ROSS CHRISTOPHER NEWMAN |
24/10/1824 October 2018 | COMPANY NAME CHANGED ENSIGN BUS (HOLDINGS) LTD CERTIFICATE ISSUED ON 24/10/18 |
09/10/189 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CHRISTOPHER NEWMAN / 04/10/2017 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
18/04/1818 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE AMY JACKSON / 04/04/2018 |
08/09/178 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/11/1630 November 2016 | SECRETARY APPOINTED MS LOUISE AMY JACKSON |
29/11/1629 November 2016 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LONGLEY |
29/11/1629 November 2016 | APPOINTMENT TERMINATED, SECRETARY BRIAN LONGLEY |
03/10/163 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
29/04/1629 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
02/10/152 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
29/04/1529 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/09/1416 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD LONGLEY / 31/07/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1430 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
23/04/1323 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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