Advanced company searchLink opens in new window

ZEST IT SOLUTIONS LTD

Company number 07115736

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)
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