Advanced company searchLink opens in new window

ZONE SYSTEMS LIMITED

Company number 04766470

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-07-01
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