- Company Overview for ZECO ENERGY LIMITED (07917924)
- Filing history for ZECO ENERGY LIMITED (07917924)
- People for ZECO ENERGY LIMITED (07917924)
- Charges for ZECO ENERGY LIMITED (07917924)
- More for ZECO ENERGY LIMITED (07917924)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
31 May 2023 | AD01 | Registered office address changed from The Grainger Suite, Dobson House, Regent Centre, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to 8 High Street Wetherby West Yorkshire LS22 6LT on 31 May 2023 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Feb 2022 | CH01 | Director's details changed for Jonathan Richard Kent on 12 February 2022 | |
22 Feb 2022 | PSC04 | Change of details for Mr Jonathan Richard Kent as a person with significant control on 12 February 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
06 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20 January 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Jan 2020 | CS01 |
Confirmation statement made on 20 January 2020 with no updates
|
|
21 Jan 2020 | PSC04 | Change of details for Mr Jonathan Richard Kent as a person with significant control on 8 May 2019 | |
21 Jan 2020 | PSC04 | Change of details for Mr Jonathan Richard Kent as a person with significant control on 31 March 2017 | |
08 Feb 2019 | CS01 | 20/01/19 Statement of Capital gbp 355.56 | |
10 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
03 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from The Toffee Factory Lower Steenbergs Yard Quayside, Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to The Grainger Suite, Dobson House, Regent Centre, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 16 March 2017 | |
20 Feb 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
01 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|