ZEUS ACCIDENT REPAIR ROCHESTER LTD
Company number 11685041
- Company Overview for ZEUS ACCIDENT REPAIR ROCHESTER LTD (11685041)
- Filing history for ZEUS ACCIDENT REPAIR ROCHESTER LTD (11685041)
- People for ZEUS ACCIDENT REPAIR ROCHESTER LTD (11685041)
- More for ZEUS ACCIDENT REPAIR ROCHESTER LTD (11685041)
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 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
20 Sep 2024 | CERTNM |
Company name changed zeus accident repair LTD\certificate issued on 20/09/24
|
|
22 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
11 Mar 2024 | PSC05 | Change of details for Zeus Accident Repair Group Limited as a person with significant control on 11 March 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
15 Nov 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
15 Nov 2023 | PSC07 | Cessation of Joseph Stavrinidis as a person with significant control on 6 November 2023 | |
15 Nov 2023 | PSC07 | Cessation of George Stavrinidis as a person with significant control on 6 November 2023 | |
15 Nov 2023 | PSC02 | Notification of Zeus Accident Repair Group Limited as a person with significant control on 6 November 2023 | |
10 Oct 2023 | PSC04 | Change of details for Mr Joseph Stavrinidis as a person with significant control on 7 October 2022 | |
10 Oct 2023 | PSC07 | Cessation of Wayne Oscar Hendricks as a person with significant control on 7 October 2022 | |
10 Oct 2023 | PSC01 | Notification of George Stavrinidis as a person with significant control on 7 October 2022 | |
11 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 May 2023 | AD01 | Registered office address changed from Unit 2B, Jennychem Sortmill Road Snodland ME6 5UA England to Forward House George Summers Close Medway City Estate Rochester ME2 4EL on 11 May 2023 | |
01 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
11 Oct 2022 | AP01 | Appointment of Mr George Stavrinidis as a director on 11 October 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Wayne Oscar Hendricks as a director on 1 August 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
29 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
26 Feb 2020 | PSC04 | Change of details for Mr Wayne Oscar Hendricks as a person with significant control on 20 February 2020 | |
26 Feb 2020 | PSC04 | Change of details for Mr Joseph Stavrinidis as a person with significant control on 20 February 2020 | |
26 Feb 2020 | PSC01 | Notification of Wayne Oscar Hendricks as a person with significant control on 20 February 2020 |