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)
26 Nov 2014 MR04 Satisfaction of charge 1 in full
04 Jul 2014 AA Accounts for a small company made up to 30 September 2013
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,100
01 Aug 2013 AD01 Registered office address changed from C/O Allens Solicitors Pendower House Cumberland Business Centre Northumberland Road Southsea PO5 1DS United Kingdom on 1 August 2013
05 Jul 2013 AA Accounts for a medium company made up to 30 September 2012
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
02 Apr 2013 AP01 Appointment of Colin Ian Goodwin as a director
02 Apr 2013 CH01 Director's details changed for Jeremy Adam Sutton Chilvers on 31 March 2013
02 Apr 2013 CH01 Director's details changed for Mr Jonathan Edward James on 31 March 2013
21 Aug 2012 AD01 Registered office address changed from Allens Solicitors 15 Landport Terrace Portsmouth Hampshire PO1 2QS on 21 August 2012
05 Jul 2012 AA Accounts for a medium company made up to 30 September 2011
19 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
18 Apr 2012 CH01 Director's details changed for Mr Jonathan Edward James on 1 September 2011
24 Dec 2011 AP03 Appointment of Mr Jonathan Edward James as a secretary
21 Dec 2011 TM01 Termination of appointment of John Wilson as a director
21 Dec 2011 TM02 Termination of appointment of John Wilson as a secretary
05 Jul 2011 AA Full accounts made up to 30 September 2010
19 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
11 Nov 2010 TM01 Termination of appointment of Nicholas Keating as a director
24 Jun 2010 AA Full accounts made up to 30 September 2009
18 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Nicholas Jonathan Mcclymont Keating on 1 October 2009
18 May 2010 CH01 Director's details changed for Jonathan Edward James on 1 October 2009
01 Aug 2009 AA Full accounts made up to 30 September 2008
18 May 2009 363a Return made up to 31/03/09; no change of members