- Company Overview for ZONE SYSTEMS LIMITED (04766470)
- Filing history for ZONE SYSTEMS LIMITED (04766470)
- People for ZONE SYSTEMS LIMITED (04766470)
- Charges for ZONE SYSTEMS LIMITED (04766470)
- Registers for ZONE SYSTEMS LIMITED (04766470)
- More for ZONE SYSTEMS LIMITED (04766470)
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) |
---|---|---|---|
31 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR on 14 September 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from Tower House, Lucy Tower Street Lincoln Lincolnshire LN1 1XW to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 14 September 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
24 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Mar 2015 | AP01 | Appointment of Mr Daniel Bird as a director on 30 March 2015 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Mr Keith Bird on 12 June 2012 | |
12 Jun 2012 | CH03 | Secretary's details changed for Jane Bird on 12 June 2012 | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
28 Jul 2010 | CERTNM |
Company name changed g s t fire LIMITED\certificate issued on 28/07/10
|
|
28 Jul 2010 | CONNOT | Change of name notice | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Stephen Edward Cook on 15 May 2010 |