- Company Overview for ZEDCORE SYSTEMS LIMITED (05014105)
- Filing history for ZEDCORE SYSTEMS LIMITED (05014105)
- People for ZEDCORE SYSTEMS LIMITED (05014105)
- Insolvency for ZEDCORE SYSTEMS LIMITED (05014105)
- More for ZEDCORE SYSTEMS LIMITED (05014105)
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
|
|
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 |