Z1 TELECOM SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

25/10/2125 October 2021 Director's details changed for Mr Baljit Singh Sohal on 2021-10-16

View Document

25/06/2125 June 2021 Director's details changed for Mr Baljit Singh Sohal on 2021-05-26

View Document

25/06/2125 June 2021 Change of details for Mr Baljit Singh Sohal as a person with significant control on 2021-05-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN LAWTON SYDDALL / 07/09/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWTON SYDDALL / 07/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJIT SINGH SOHAL / 16/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR BALJIT SINGH SOHAL / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR BALJIT SINGH SOHAL / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN LAWTON SYDDALL / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWTON SYDDALL / 16/10/2017

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJIT SINGH SOHAL / 14/03/2017

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 2H CHURCH VIEW BUSINESS CENTRE CHURCH VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9HA

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET SYDDALL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWTON SYDDALL / 14/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM SHAW HOUSE 54 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT CHESHIRE SK7 1AH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 06/02/14 STATEMENT OF CAPITAL GBP 104

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR BALJIT SINGH SOHAL

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR BALJIT SOHAL

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 103

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

26/09/1226 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 102

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/08/127 August 2012 18/11/11 STATEMENT OF CAPITAL GBP 102

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LAURA SYDDALL / 04/05/2011

View Document

06/05/116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LAURA SYDDALL / 04/05/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJIT SINGH SOHAL / 04/05/2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM CLARKES SHAW HOUSE 54 BRAMHALL LANE SOUTH BRAMHALL CHESHIRE SK7 1AH UNITED KINGDOM

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR BALJIT SINGH SOHAL

View Document

31/08/1031 August 2010 COMPANY NAME CHANGED LOCAL BUSINESS TELECOM LIMITED CERTIFICATE ISSUED ON 31/08/10

View Document

27/08/1027 August 2010 CHANGE OF NAME 24/08/2010

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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