Advanced company searchLink opens in new window

ZALARIS UK LIMITED

Company number 03538201

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)
12 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
02 May 2019 PSC05 Change of details for Roc Global Solutions Limited as a person with significant control on 13 July 2018
02 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
10 Dec 2018 TM01 Termination of appointment of Jeremy Adam Sutton Chilvers as a director on 6 December 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 December 2017
22 Jun 2018 AA Accounts for a small company made up to 30 September 2017
26 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
25 May 2018 AP01 Appointment of Mr William Peter Jackson as a director on 1 May 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
06 Oct 2017 TM01 Termination of appointment of Damian Robert Lloyd Williams as a director on 26 September 2017
06 Oct 2017 AP01 Appointment of Mr Hans-Petter Mellerud as a director on 26 September 2017
07 Jul 2017 AA Accounts for a small company made up to 30 September 2016
09 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
09 May 2017 TM01 Termination of appointment of Colin Ian Goodwin as a director on 30 April 2017
05 Jul 2016 AA Accounts for a small company made up to 30 September 2015
28 Jun 2016 TM01 Termination of appointment of Jonathan Edward James as a director on 22 December 2015
28 Jun 2016 AD01 Registered office address changed from C/O Moore Blatch 11 the Avenue Southampton SO17 1XF to 62 Wilson Street London EC2A 2BU on 28 June 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,100
11 Jan 2016 AP04 Appointment of Jt Nominees Limited as a secretary on 6 October 2015
11 Jan 2016 TM02 Termination of appointment of Damian Robert Lloyd Williams as a secretary on 6 October 2015
22 Dec 2015 TM02 Termination of appointment of Jonathan Edward James as a secretary on 22 December 2015
02 Jul 2015 AA Accounts for a small company made up to 30 September 2014
06 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,100