Advanced company searchLink opens in new window

ZURICH BUILDING CONTROL SERVICES LIMITED

Company number 05044055

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)
29 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
29 Aug 2023 AP01 Appointment of Mrs Shelby Vincent as a director on 21 August 2023
24 Aug 2023 TM01 Termination of appointment of Timothy James Grant as a director on 22 August 2023
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
24 Oct 2022 AD02 Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
01 Sep 2022 AA Full accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
12 Nov 2021 CH04 Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 12 November 2021
16 Sep 2021 AA Full accounts made up to 31 December 2020
29 Jul 2021 AUD Auditor's resignation
26 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
02 Oct 2020 AA Full accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
17 Jun 2019 AA Full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
04 Sep 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 1,300,001
21 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 500,001
09 Jan 2018 CH01 Director's details changed for Mr Timothy James Grant on 21 August 2017
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 CC04 Statement of company's objects
22 Nov 2017 AD02 Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN