Z-TECH CONTROL SYSTEMS LIMITED



Company Documents

DateDescription
27/03/2427 March 2024 NewAppointment of Mr Iain James Sutherland as a director on 2024-03-14

View Document

17/03/2417 March 2024 NewRegistration of charge 033534990009, created on 2024-03-05

View Document

12/03/2412 March 2024 NewMemorandum and Articles of Association

View Document

12/03/2412 March 2024 NewResolutions

View Document

12/03/2412 March 2024 NewResolutions

View Document

20/11/2320 November 2023 Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Ilaria Evans as a secretary on 2023-11-20

View Document

02/11/232 November 2023 Termination of appointment of Angela Jean Nilsson as a director on 2023-10-13

View Document

22/08/2322 August 2023 Full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Appointment of Mr Peter Alan Tosland as a director on 2023-08-21

View Document

28/06/2328 June 2023 Appointment of Mr Jonathan Yarr as a director on 2023-06-26

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/04/236 April 2023 Change of details for M Group Utilities Limited as a person with significant control on 2022-05-20

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Winnicott as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of John Mark Edwards as a director on 2023-02-27

View Document

03/01/233 January 2023 Termination of appointment of James Michael Arnold as a director on 2023-01-01

View Document

11/10/2211 October 2022 Full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Termination of appointment of William James Cooper as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

20/01/2220 January 2022 Satisfaction of charge 033534990008 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 033534990007 in full

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

20/12/2120 December 2021 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

20/12/2120 December 2021 Appointment of Mr James Michael Arnold as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr John Mark Edwards as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr Andrew Robert Findlay as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr James Robert Winnicott as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr James Michael Hobson as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr William James Cooper as a secretary on 2021-12-16

View Document

17/12/2117 December 2021 Registered office address changed from Unit 4 Meridian Buckingway Business Park Anderson Raod Swavesey Cambs CB24 4AE England to Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st on 2021-12-17

View Document

17/12/2117 December 2021 Notification of M Group Utilities Limited as a person with significant control on 2021-12-16

View Document

17/12/2117 December 2021 Cessation of Michael Swinhoe as a person with significant control on 2021-12-16

View Document

17/12/2117 December 2021 Cessation of Jeremy Douglas Bull as a person with significant control on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Suzanne Caruana as a director on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Jeremy Douglas Bull as a director on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Luke Stanbridge as a director on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Michael Swinhoe as a director on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of John Neville Whitfield as a director on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Michael Andrew Tempset as a director on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of John Neville Whitfield as a secretary on 2021-12-16

View Document

25/05/2025 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/05/2025 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/05/2025 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033534990008

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM GROUND FLOOR 3 WELLBROOK COURT GIRTON CAMBRIDGE CB3 0NA UNITED KINGDOM

View Document

09/03/189 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/189 March 2018 31/01/18 STATEMENT OF CAPITAL GBP 4380

View Document

05/09/175 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/175 September 2017 31/07/17 STATEMENT OF CAPITAL GBP 5025

View Document

01/08/171 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 5670

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHANNON NEYLAND

View Document

09/05/179 May 2017 ADOPT ARTICLES 26/04/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/03/1730 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1730 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 5610.00

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033534990007

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR LUKE STANBRIDGE

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR JOHN NEVILLE WHITFIELD

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MRS ANGELA JEAN NILSSON

View Document

08/03/178 March 2017 SECRETARY APPOINTED MR JOHN NEVILLE WHITFIELD

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL SWINHOE

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

08/11/168 November 2016 DIRECTOR APPOINTED SHANNON JAMES NEYLAND

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM CHARTER HOUSE 3RD FLOOR 62-64 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

01/06/161 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/161 June 2016 07/05/16 STATEMENT OF CAPITAL GBP 6320

View Document

03/05/163 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/06/159 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/159 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 6620.00

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

06/06/146 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/146 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 7320

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEATON

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

24/04/1424 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/04/1325 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW TEMPSET / 16/04/2013

View Document

23/04/1323 April 2013 19/12/12 STATEMENT OF CAPITAL GBP 8320

View Document



22/01/1322 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1322 January 2013 ARTICLES DO NOT APPLY 19/12/2012

View Document

17/01/1317 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 8000

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE MILLER

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY THORN

View Document

05/01/135 January 2013 DIRECTOR APPOINTED MICHAEL ANDREW TEMPSET

View Document

29/05/1229 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN OLIVER / 16/04/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWINHOE / 16/04/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT HEATON / 16/04/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS BULL / 16/04/2012

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWINHOE / 16/04/2012

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

02/09/112 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/112 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 8000

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/05/1113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN WEIR

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED ANNE TREGONING MILLER

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED JEREMY GORDON THORN

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA

View Document

23/04/1023 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWINHOE / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT HEATON / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS BULL / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN OLIVER / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES WEIR / 01/10/2009

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWINHOE / 01/10/2009

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWINHOE / 31/03/2008

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS MICHAEL SWINHOE

View Document

17/04/0817 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: PRICE BAILEY LLP SUITE 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0517 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/05/05

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 30 HASTINGS AVENUE MERRY OAKS DURHAM DH1 3QQ

View Document

06/01/056 January 2005 £ NC 1000/100000 10/12/04

View Document

06/01/056 January 2005 NC INC ALREADY ADJUSTED 10/12/04

View Document

06/01/056 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/056 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/03/0426 March 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/034 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED Z-TECH DYNO SERVICES LIMITED CERTIFICATE ISSUED ON 27/09/01

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED Z-TECH DYNO SERVICES LIMITED CERTIFICATE ISSUED ON 27/09/01; RESOLUTION PASSED ON 13/09/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/994 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/05/9810 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company