Node Zero Ltd was founded on 02 February 2006 with its registered office in Rothley, Leicestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This business has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Gary Beaumont | 02 February 2006 | - | 1 |
NEALE, Jason | 08 January 2016 | - | 1 |
MILLS, Michelle | 22 October 2012 | 30 April 2013 | 1 |
MUNDEN, Billy | 11 June 2018 | 21 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREALEY FOSTER | 02 February 2006 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 August 2020 | |
CS01 - N/A | 06 July 2020 | |
AD01 - Change of registered office address | 25 June 2020 | |
TM01 - Termination of appointment of director | 25 June 2020 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 03 July 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
SH01 - Return of Allotment of shares | 03 July 2018 | |
CS01 - N/A | 05 February 2018 | |
CS01 - N/A | 10 January 2018 | |
PSC04 - N/A | 08 January 2018 | |
AA - Annual Accounts | 27 November 2017 | |
PSC04 - N/A | 15 November 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 30 November 2016 | |
CH01 - Change of particulars for director | 03 October 2016 | |
CH01 - Change of particulars for director | 30 September 2016 | |
CH01 - Change of particulars for director | 30 September 2016 | |
AD01 - Change of registered office address | 30 September 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AP01 - Appointment of director | 28 January 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 22 November 2013 | |
TM01 - Termination of appointment of director | 17 May 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AP01 - Appointment of director | 31 October 2012 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AA01 - Change of accounting reference date | 11 November 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 November 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
TM02 - Termination of appointment of secretary | 19 February 2010 | |
AD01 - Change of registered office address | 19 January 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 30 March 2009 | |
287 - Change in situation or address of Registered Office | 27 March 2009 | |
353 - Register of members | 27 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 March 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 17 September 2007 | |
225 - Change of Accounting Reference Date | 09 September 2007 | |
363a - Annual Return | 12 February 2007 | |
NEWINC - New incorporation documents | 02 February 2006 |