ZECOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

27/05/2527 May 2025 Accounts for a small company made up to 2024-09-29

View Document

27/08/2427 August 2024 Satisfaction of charge 035971110006 in full

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

09/07/249 July 2024 Accounts for a small company made up to 2023-09-24

View Document

09/01/249 January 2024 Accounts for a small company made up to 2022-09-25

View Document

05/10/235 October 2023 Director's details changed for Mr Michael Francis Woolley on 2022-08-01

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

19/01/2319 January 2023 Change of details for Mission Mars Limited as a person with significant control on 2018-09-17

View Document

18/01/2318 January 2023 Change of details for Mission Mars Limited as a person with significant control on 2016-07-01

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-09-27

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOEL WILKINSON

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY ADELAIDE WINTER

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL DANIEL WILKINSON / 08/10/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 2 ATHERTON STREET MANCHESTER M3 3GS ENGLAND

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL WILKINSON / 13/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL WILKINSON / 13/09/2018

View Document

16/08/1816 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/08/1816 August 2018 SAIL ADDRESS CREATED

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/17

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR MICHAEL FRANCIS WOOLLEY

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / HEAD OF PEOPLE AND CULTURE CHARLOTTE JANE KEMP / 09/12/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/16

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 133 GROSVENOR STREET MANCHESTER M1 7HE

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR ROY EDWARD ELLIS

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED CHARLOTTE JANE KEMP

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

13/09/1613 September 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOEL WILKINSON / 01/04/2016

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035971110006

View Document

22/07/1522 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

18/07/1518 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL WILKINSON / 04/07/2010

View Document

05/07/105 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL WILKINSON / 01/07/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ADELAIDE WINTER / 01/07/2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM SUITES 5 & 6 THE PRINTWORKS HEY ROAD, BARROW CLITHEROE LANCASHIRE BB7 9WB

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: ABACUS HOUSE ROPE WALK GARSTANG PRESTON LANCASHIRE PR3 1NS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/06/0522 June 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/10/047 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: SANDBRIGGS LANCASTER ROAD GARSTANG PRESTON LANCASHIRE PR3 1JA

View Document

07/10/047 October 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

13/07/9813 July 1998 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