ZAP-IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-11-30

View Document

06/01/256 January 2025 Change of details for Mr Liam Plume as a person with significant control on 2025-01-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Change of details for Mr Liam Plume as a person with significant control on 2024-10-17

View Document

18/11/2418 November 2024 Director's details changed for Mr Liam Plume on 2024-10-17

View Document

18/11/2418 November 2024 Change of details for Mr Liam Plume as a person with significant control on 2024-10-17

View Document

18/11/2418 November 2024 Registered office address changed from 615 Loughborough Road Birstall Leicester LE4 3NF United Kingdom to 615 Loughborough Road Birstall Leicester Leicestershire LE4 4NJ on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Ms Donna Nuttall on 2024-10-17

View Document

18/11/2418 November 2024 Director's details changed for Ms Donna Nuttall on 2024-10-17

View Document

18/11/2418 November 2024 Director's details changed for Mr Liam Plume on 2024-10-17

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/09/2316 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

10/08/2310 August 2023 Change of details for Mr Liam Plume as a person with significant control on 2023-08-10

View Document

10/04/2310 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PLUME / 11/12/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

28/03/1728 March 2017 CHANGE PERSON AS SECRETARY

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PLUME / 27/03/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 108 BIRSTALL MEADOW ROAD BIRSTALL LEICESTER LE4 3NF

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA NUTTALL / 27/03/2017

View Document

27/02/1727 February 2017 01/12/15 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/11/153 November 2015 DIRECTOR APPOINTED MS DONNA NUTTALL

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PLUME / 19/10/2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 108 BIRSTALL MEADOW ROAD BIRSTALL LE4 3NF ENGLAND

View Document

15/10/1515 October 2015 CURREXT FROM 30/09/2015 TO 30/11/2015

View Document

30/09/1430 September 2014 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