- Company Overview for ZEST IT SOLUTIONS LTD (07115736)
- Filing history for ZEST IT SOLUTIONS LTD (07115736)
- People for ZEST IT SOLUTIONS LTD (07115736)
- More for ZEST IT SOLUTIONS LTD (07115736)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from Suite 2 Douglas House 32-34 Simpson Road, Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA England to 19 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JR on 15 January 2025 | |
10 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
08 Jul 2024 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
15 Sep 2021 | TM01 | Termination of appointment of Dawn Margaret Sheehan as a director on 31 July 2021 | |
15 Sep 2021 | TM02 | Termination of appointment of Dawn Sheehan as a secretary on 31 July 2021 | |
15 Sep 2021 | PSC01 | Notification of Michael Robert Sheehan as a person with significant control on 1 August 2021 | |
15 Sep 2021 | PSC07 | Cessation of Dawn Sheehan as a person with significant control on 31 July 2021 | |
15 Sep 2021 | PSC07 | Cessation of Michael Robert Sheehan as a person with significant control on 31 July 2021 | |
09 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
25 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
23 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from Zestland 22 Steppingley Road Flitwick Bedford MK45 1AH to Suite 2 Douglas House 32-34 Simpson Road, Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA on 9 December 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
01 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jan 2019 | PSC01 | Notification of Michael Robert Sheehan as a person with significant control on 16 January 2019 | |
18 Jan 2019 | PSC01 | Notification of Dawn Sheehan as a person with significant control on 16 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Michael Robert Sheehan on 18 January 2019 | |
18 Jan 2019 | PSC07 | Cessation of Dawn Sheehan as a person with significant control on 16 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Michael Robert Sheehan on 18 January 2019 |