ZEST SOLUTIONS LTD

06671465
11 CHURCH LANE BANBURY ENGLAND OX16 5LR

Documents

Documents
Date Category Description Pages
18 Apr 2024 accounts Annual Accounts 2 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 2 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 2 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 2 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 accounts Annual Accounts 2 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 accounts Annual Accounts 2 Buy now
21 Dec 2018 resolution Resolution 3 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 accounts Annual Accounts 2 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 2 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 accounts Annual Accounts 2 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
21 May 2015 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
27 May 2014 accounts Annual Accounts 2 Buy now
20 Sep 2013 annual-return Annual Return 3 Buy now
08 May 2013 accounts Annual Accounts 2 Buy now
03 Oct 2012 officers Change of particulars for director (Mr Stephen David Mccarthy) 2 Buy now
11 Sep 2012 annual-return Annual Return 3 Buy now
02 Jul 2012 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
15 Jun 2012 officers Appointment of director (Mr Stephen David Mccarthy) 3 Buy now
06 Jun 2012 officers Termination of appointment of director (David Tyson) 2 Buy now
21 May 2012 accounts Annual Accounts 2 Buy now
03 Nov 2011 annual-return Annual Return 3 Buy now
04 May 2011 officers Appointment of director (Mr David John Tyson) 2 Buy now
04 May 2011 officers Termination of appointment of director (William Kerr) 1 Buy now
11 Feb 2011 accounts Annual Accounts 3 Buy now
06 Sep 2010 annual-return Annual Return 3 Buy now
10 May 2010 accounts Annual Accounts 2 Buy now
10 May 2010 officers Appointment of director (Mr William John Everitt Kerr) 2 Buy now
10 May 2010 officers Termination of appointment of director (Andrew Mason) 1 Buy now
19 Nov 2009 officers Termination of appointment of director (William Kerr) 2 Buy now
19 Nov 2009 officers Appointment of director (Andrew John Mason) 3 Buy now
22 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2009 annual-return Return made up to 13/08/09; full list of members 3 Buy now
17 Aug 2009 address Registered office changed on 17/08/2009 from 12B talisman business centre talisman road bicester oxon OX26 6HR 1 Buy now
01 Jun 2009 officers Director appointed william john everitt kerr 2 Buy now
20 May 2009 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
20 May 2009 officers Appointment terminated director company directors LIMITED 1 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 788-790 finchley road london NW11 7TJ 1 Buy now
13 Aug 2008 incorporation Incorporation Company 16 Buy now