ZD SYSTEMS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

23/08/2423 August 2024 Application to strike the company off the register

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/01/238 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN DAVID THOMAS / 07/07/2018

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/12/1821 December 2018 CESSATION OF GAVIN DAVID THOMAS AS A PSC

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN DAVID THOMAS

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH BLACKWELL / 01/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH BLACKWELL / 31/01/2010

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH BLACKWELL / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MS SUSAN ELIZABETH BLACKWELL

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE PARSONS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS / 21/04/2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 34 BROOKLANDS WAY REDHILL RH1 2BW

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/02/0428 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/07/9714 July 1997 COMPANY NAME CHANGED PBT SERVICES LIMITED CERTIFICATE ISSUED ON 15/07/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/04/953 April 1995 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 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