ZENITH INTERNATIONAL SOLUTIONS LIMITED
Company number SC488821
- Company Overview for ZENITH INTERNATIONAL SOLUTIONS LIMITED (SC488821)
- Filing history for ZENITH INTERNATIONAL SOLUTIONS LIMITED (SC488821)
- People for ZENITH INTERNATIONAL SOLUTIONS LIMITED (SC488821)
- More for ZENITH INTERNATIONAL SOLUTIONS LIMITED (SC488821)
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) |
---|---|---|---|
09 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
13 Oct 2020 | PSC01 | Notification of Adele Margaret Henderson as a person with significant control on 1 July 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Benjamin Paul Rushton as a person with significant control on 1 July 2020 | |
02 Aug 2020 | AP01 | Appointment of Miss Adele Margaret Henderson as a director on 1 July 2020 | |
04 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
04 May 2018 | CH01 | Director's details changed for Mr Benjamin Paul Rushton on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from 15 Meadowview Road Turriff Aberdeenshire AB53 4WJ to Abendele House Aberchirder Huntly Aberdeenshire AB54 7TX on 4 May 2018 | |
04 May 2018 | PSC04 | Change of details for Mr Benjamin Paul Rushton as a person with significant control on 4 May 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |