Advanced company searchLink opens in new window

ZERO SEAL SYSTEMS LIMITED

Company number 03406782

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)
30 Mar 2016 TM01 Termination of appointment of Anshuman Mehrotra as a director on 30 March 2016
05 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
05 Aug 2015 CH01 Director's details changed for Mark Antony Lockley on 5 August 2015
05 Aug 2015 CH01 Director's details changed for Michael Quinn on 5 August 2015
05 Aug 2015 CH01 Director's details changed for Rodney Malcolm Lovatt on 5 August 2015
05 Aug 2015 CH01 Director's details changed for Mr Gavin Thomas Peter Hogan on 5 August 2015
05 Aug 2015 CH01 Director's details changed for Mr Kenneth George Drake on 5 August 2015
29 Apr 2015 AP01 Appointment of Mr Anshuman Mehrotra as a director on 1 April 2015
27 Apr 2015 TM01 Termination of appointment of Elias Wexler as a director on 31 March 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2015 AA Accounts for a small company made up to 31 December 2014
08 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
16 Apr 2014 AA Accounts for a small company made up to 31 December 2013
30 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
01 May 2013 AP01 Appointment of Mr Gavin Thomas Peter Hogan as a director
02 Apr 2013 AA Accounts for a small company made up to 31 December 2012
25 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
09 Mar 2012 AA Accounts for a small company made up to 31 December 2011
09 Nov 2011 AP03 Appointment of Mrs Mandy Elizabeth Greaves as a secretary
09 Nov 2011 TM02 Termination of appointment of Michael Quinn as a secretary
16 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from , Unit 6 Ladford Covert, Seighford, Stafford, ST18 9QG on 1 June 2011
24 Feb 2011 AA Accounts for a small company made up to 31 December 2010
10 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
13 Apr 2010 AA Accounts for a small company made up to 31 December 2009