TOTLEYWELLS NET ZERO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 New

View Document

09/06/259 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

09/06/259 June 2025 New

View Document

19/05/2519 May 2025

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

07/03/257 March 2025 Certificate of change of name

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

09/02/249 February 2024 Change of details for Ase Uk Holdings Limited as a person with significant control on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 14B, Tower 42, 25 Old Broad Street London EC2N 1HN on 2023-12-11

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

13/02/2213 February 2022 Termination of appointment of Paul Martin Garske as a director on 2022-02-11

View Document

24/01/2224 January 2022 Director's details changed for Mr. Paul Martin Garske on 2021-03-29

View Document

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

View Accounts

21/12/2121 December 2021 Registration of charge 132989920003, created on 2021-12-17

View Document

21/12/2121 December 2021 Registration of charge 132989920004, created on 2021-12-17

View Document

09/12/219 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Registration of charge 132989920002, created on 2021-07-30

View Document

05/08/215 August 2021 Registration of charge 132989920001, created on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Breams Secretaries Limited as a secretary on 2021-06-30

View Document

30/07/2130 July 2021 Cessation of Ampyr Energy Uk Development Limited as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Notification of Ase Uk Holdings Limited as a person with significant control on 2021-07-30

View Document

13/07/2113 July 2021 Certificate of change of name

View Document

13/07/2113 July 2021 Resolutions

View Document

29/03/2129 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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