ZERO ENTROPY NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/03/2230 March 2022 Register inspection address has been changed from Beeches Audlem Road Woore Crewe CW3 9RJ England to Shruggs Farm Shruggs Lane Burston Stone Staffordshire ST18 0GZ

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

16/12/1916 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

18/12/1818 December 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY ROBERT SNELL / 06/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MISS KIRSTIE RACHAEL BEND / 06/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE RACHAEL BEND / 06/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT SNELL / 06/06/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

20/03/1820 March 2018 29/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

06/06/166 June 2016 SAIL ADDRESS CREATED

View Document

06/06/166 June 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE RACHAEL BEND / 14/12/2015

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT SNELL / 14/12/2015

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

16/12/1516 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

12/06/1512 June 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE RACHAEL BEND / 24/08/2012

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT SNELL / 24/08/2012

View Document

17/05/1317 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 18 BOATMAN DRIVE ETRURIA STOKE ON TRENT STAFFORDSHIRE ST1 5PD UNITED KINGDOM

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information