- Company Overview for ZENEX SOLAR LIMITED (07154962)
- Filing history for ZENEX SOLAR LIMITED (07154962)
- People for ZENEX SOLAR LIMITED (07154962)
- Charges for ZENEX SOLAR LIMITED (07154962)
- More for ZENEX SOLAR LIMITED (07154962)
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) |
---|---|---|---|
24 Feb 2015 | AP01 | Appointment of Michelle Roberts as a director on 9 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Andrew John Pegg as a director on 9 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from St. Pegs Mills, Thornhillbeck Lane Bradford Road Brighouse West Yorkshire HD6 4AL to Wesley Hall Barrack Road Aldershot Hants GU11 3NP on 24 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Ryan James Gill as a director on 9 February 2015 | |
08 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
09 May 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
07 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jun 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
28 Feb 2012 | AP01 | Appointment of Mr Fraser George Marwick as a director | |
14 Feb 2012 | AP01 | Appointment of Mr Fraser George Marwick as a director | |
17 Nov 2011 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 October 2011 | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
02 Aug 2011 | AP01 | Appointment of Elizabeth Anne Macfarlane as a director | |
02 Aug 2011 | AP01 | Appointment of Ryan James Gill as a director | |
23 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2011 | CERTNM |
Company name changed evoco renewables LIMITED\certificate issued on 01/07/11
|
|
01 Jul 2011 | CONNOT | Change of name notice | |
27 May 2011 | CERTNM |
Company name changed zenex solar LIMITED\certificate issued on 27/05/11
|
|
27 May 2011 | CONNOT | Change of name notice | |
08 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
10 Feb 2011 | AP01 | Appointment of Mr Julian Lawrence Wiley as a director | |
26 Jul 2010 | CERTNM |
Company name changed zenex LIMITED\certificate issued on 26/07/10
|