- Company Overview for ZENITH S.A.S. LIMITED (SC250415)
- Filing history for ZENITH S.A.S. LIMITED (SC250415)
- People for ZENITH S.A.S. LIMITED (SC250415)
- Charges for ZENITH S.A.S. LIMITED (SC250415)
- More for ZENITH S.A.S. LIMITED (SC250415)
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) |
---|---|---|---|
22 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Mr Colin Mccurdy on 13 June 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Mr James George Simpson on 13 June 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Mr David Andrew Kelly on 13 June 2014 | |
13 Jun 2014 | CH03 | Secretary's details changed for Mr Colin Mccurdy on 13 June 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Mr Darren Smith on 13 June 2014 | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Mar 2014 | TM01 | Termination of appointment of Andrew Kelly as a director | |
01 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from Unit 7 Dryden Vale Bilston Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Colin Mccurdy on 1 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for James George Simpson on 1 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Andrew Kelly on 1 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for David Andrew Kelly on 1 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Darren Smith on 1 May 2010 | |
10 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Mar 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |