- 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) |
---|---|---|---|
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
02 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
31 Mar 2016 | CH01 | Director's details changed for Mr Michael Robert Sheehan on 23 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mrs Dawn Margaret Sheehan on 23 March 2016 | |
20 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 18 November 2015
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | AD01 | Registered office address changed from 73 Clover Road Flitwick Bedford MK45 1PH England on 20 May 2014 | |
10 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
03 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
11 Sep 2013 | AP01 | Appointment of Mrs Dawn Margaret Sheehan as a director | |
09 Aug 2013 | AA01 | Current accounting period extended from 31 January 2014 to 30 June 2014 | |
03 Jul 2013 | AP03 | Appointment of Mrs Dawn Sheehan as a secretary | |
21 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
14 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
13 May 2013 | TM01 | Termination of appointment of Martin Jones as a director | |
13 May 2013 | AD01 | Registered office address changed from 73 Clover Road Flitwick Bedford MK45 1PH England on 13 May 2013 | |
13 May 2013 | AP01 | Appointment of Mr Michael Robert Sheehan as a director | |
13 May 2013 | AD01 | Registered office address changed from Larch Hill House Cornmill Lane Leeds West Yorkshire LS17 9EQ England on 13 May 2013 | |
13 May 2013 | TM01 | Termination of appointment of Martin Jones as a director |