ZED POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-01-31

View Document

02/09/242 September 2024 Appointment of Mr Nicholas David Cooper as a director on 2024-09-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

26/01/2426 January 2024

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Statement of capital on 2024-01-26

View Document

17/11/2317 November 2023 Appointment of Mr Piers Calvert as a director on 2023-11-09

View Document

17/11/2317 November 2023 Appointment of Mr Mathew Aryell Bulba as a director on 2023-11-09

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/06/2327 June 2023 Termination of appointment of Kaicheng Zhong as a director on 2023-06-27

View Document

26/04/2326 April 2023 Change of details for Mr William Robert Dunster as a person with significant control on 2023-04-19

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Director's details changed for Kaicheng Zhong on 2022-10-12

View Document

27/09/2227 September 2022 Director's details changed for Mr William Robert Dunster on 2022-09-22

View Document

27/09/2227 September 2022 Registered office address changed from 13-15 Creek Road East Molesey KT8 9BE England to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Mr William Robert Dunster as a person with significant control on 2022-09-22

View Document

27/09/2227 September 2022 Director's details changed for Kaicheng Zhong on 2022-09-22

View Document

19/05/2219 May 2022 Satisfaction of charge 111621570001 in full

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Amended micro company accounts made up to 2021-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Appointment of Kaicheng Zhong as a director on 2021-10-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA CHURCHER

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMSON

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN DUNSTER

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 CESSATION OF DAVID BURDETT BROWN AS A PSC

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/09/1910 September 2019 26/02/19 STATEMENT OF CAPITAL GBP 2

View Document

10/09/1910 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 900

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MS LAURA ANNE CHURCHER

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS SUSAN JANE DUNSTER

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111621570001

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR MICHAEL DAVID SIMSON

View Document

26/02/1926 February 2019 CESSATION OF PAUL-ANDERS BURDETT BROWN AS A PSC

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR WILLIAM ROBERT DUNSTER

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR DAVID BURDETT BROWN

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT DUNSTER

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BURDETT BROWN

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL-ANDERS BROWN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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