- Company Overview for ZENITH CONTRACT SERVICES LIMITED (07427773)
- Filing history for ZENITH CONTRACT SERVICES LIMITED (07427773)
- People for ZENITH CONTRACT SERVICES LIMITED (07427773)
- Charges for ZENITH CONTRACT SERVICES LIMITED (07427773)
- More for ZENITH CONTRACT SERVICES LIMITED (07427773)
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) |
---|---|---|---|
17 Dec 2021 | MR01 | Registration of charge 074277730003, created on 3 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
06 Dec 2021 | CERTNM |
Company name changed zenith pola flooring services LIMITED\certificate issued on 06/12/21
|
|
01 Dec 2021 | TM01 | Termination of appointment of Zenith Contractors Limited as a director on 25 November 2021 | |
01 Dec 2021 | AP01 | Appointment of Mr Adrian Irwin as a director on 25 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Mr Martyn Hancox as a director on 25 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Paul John Sant as a director on 25 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Mr Clive Richards as a director on 25 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
12 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
29 Jul 2020 | MR01 | Registration of charge 074277730002, created on 21 July 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | SH08 | Change of share class name or designation | |
16 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
06 Feb 2017 | TM01 | Termination of appointment of Jack William Sant as a director on 31 January 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
09 Nov 2016 | CH02 | Director's details changed for Zenith Contractors Limited on 9 November 2016 |