- Company Overview for ZONE 3 RENTALS LTD (12568203)
- Filing history for ZONE 3 RENTALS LTD (12568203)
- People for ZONE 3 RENTALS LTD (12568203)
- Charges for ZONE 3 RENTALS LTD (12568203)
- More for ZONE 3 RENTALS LTD (12568203)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
15 Feb 2024 | PSC05 | Change of details for Siteserv Recycling (Sw) Limited as a person with significant control on 5 January 2023 | |
15 Feb 2024 | PSC07 | Cessation of Nigel Evan Fisher England as a person with significant control on 5 January 2023 | |
15 Feb 2024 | PSC02 | Notification of Siteserv Recycling (Sw) Limited as a person with significant control on 5 January 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH United Kingdom to The Caravan Hospital Coed Emlyn Park St Hilary Cowbridge CF71 7DP on 25 October 2023 | |
16 Jan 2023 | MR01 | Registration of charge 125682030001, created on 13 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
18 Aug 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
17 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
22 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-22
|