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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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