Advanced company searchLink opens in new window

ZENEX SOLAR LIMITED

Company number 07154962

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)
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
  • GBP 400
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
  • RES15 ‐ Change company name resolution on 2011-06-15
01 Jul 2011 CONNOT Change of name notice
27 May 2011 CERTNM Company name changed zenex solar LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
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
  • RES15 ‐ Change company name resolution on 2010-07-14