Advanced company searchLink opens in new window

ZEDCORE SYSTEMS LIMITED

Company number 05014105

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)
14 Jan 2021 TM01 Termination of appointment of Gary Trevor Stimson as a director on 13 January 2021
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2020 TM01 Termination of appointment of Simon Headington as a director on 27 April 2020
30 Mar 2020 PSC05 Change of details for Trac Systems Ltd as a person with significant control on 29 March 2020
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
01 Mar 2019 CH01 Director's details changed for Philip David Rowley on 28 February 2019
28 Feb 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
28 Feb 2019 AD01 Registered office address changed from Oxo House Joiner Street Sheffield S3 8GW England to Southbank Central 30 Stamford Street London SE1 9LQ on 28 February 2019
15 Feb 2019 AP01 Appointment of Mr Gavin Leigh as a director on 15 February 2019
23 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
18 Jan 2019 AP01 Appointment of Wayne Andrew Story as a director on 6 December 2018
17 Jan 2019 AP03 Appointment of Michael Stoddard as a secretary on 6 December 2018
17 Jan 2019 AP01 Appointment of Philip David Rowley as a director on 6 December 2018
17 Jan 2019 TM02 Termination of appointment of Nicola Jane Campbell as a secretary on 6 December 2018
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
17 Dec 2015 CH01 Director's details changed for Mr Gary Trevor Stimson on 17 December 2015
17 Dec 2015 TM02 Termination of appointment of Terence John Stimson as a secretary on 17 December 2015
17 Dec 2015 AP03 Appointment of Ms Nicola Jane Campbell as a secretary on 17 December 2015
17 Dec 2015 AD01 Registered office address changed from 162 Springvale Road Sheffield S6 3NU to Oxo House Joiner Street Sheffield S3 8GW on 17 December 2015