Advanced company searchLink opens in new window

Z-TECH CONTROL SYSTEMS LIMITED

Company number 03353499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2013 AA Accounts for a medium company made up to 30 April 2012
15 Jan 2013 TM01 Termination of appointment of Anne Miller as a director
15 Jan 2013 TM01 Termination of appointment of Jeremy Thorn as a director
05 Jan 2013 AP01 Appointment of Michael Andrew Tempset as a director
29 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for William John Oliver on 16 April 2012
29 May 2012 CH01 Director's details changed for Michael Swinhoe on 16 April 2012
29 May 2012 CH01 Director's details changed for Jeremy Douglas Bull on 16 April 2012
29 May 2012 CH01 Director's details changed for Patrick Robert Heaton on 16 April 2012
29 May 2012 CH03 Secretary's details changed for Michael Swinhoe on 16 April 2012
21 Dec 2011 AA Accounts for a small company made up to 30 April 2011
02 Sep 2011 SH06 Cancellation of shares. Statement of capital on 2 September 2011
  • GBP 8,000
02 Sep 2011 SH03 Purchase of own shares.
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
12 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 6
13 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
18 Feb 2011 TM01 Termination of appointment of Colin Weir as a director
26 Nov 2010 AA Accounts for a small company made up to 30 April 2010
29 Oct 2010 AP01 Appointment of Jeremy Gordon Thorn as a director
29 Oct 2010 AP01 Appointment of Anne Tregoning Miller as a director
12 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3