NET ZERO CONSULTING NORTH EAST LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Termination of appointment of Denise Anne Farrar as a director on 2024-04-20

View Document

01/05/241 May 2024 Appointment of Mr Frederick Daniel Hall as a director on 2024-04-20

View Document

21/11/2321 November 2023 Certificate of change of name

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-24

View Document

29/09/2329 September 2023 Cessation of Fred Hall as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Notification of Frederick Daniel Hall as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Ms Denise Anne Farrar as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Frederick William Hall as a director on 2023-09-29

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

19/10/2219 October 2022 Certificate of change of name

View Document

25/02/2225 February 2022 Cessation of Fred William Hall as a person with significant control on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Fred William Hall as a director on 2022-02-24

View Document

25/02/2225 February 2022 Appointment of Mr Frederick William Hall as a director on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Fred William Hall on 2022-02-24

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

24/02/2224 February 2022 Change of details for Fred Hall as a person with significant control on 2022-02-24

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/01/2228 January 2022 Registered office address changed from Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG England to 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Termination of appointment of Denise Anne Farrar as a director on 2021-11-01

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Certificate of change of name

View Document

19/07/2119 July 2021 Registered office address changed from 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG on 2021-07-19

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/02/2111 February 2021 PREVSHO FROM 30/04/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 5 EARLSWAY TRADE PARK EARLWAY TEAM VALLEY NE11 0RQ UNITED KINGDOM

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH HALL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 DIRECTOR APPOINTED MRS SARAH HALL

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MS DENISE ANNE FARRAR

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information