ZEDCORE SYSTEMS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewRemoval of liquidator by court order

View Document

26/06/2526 June 2025 NewAppointment of a voluntary liquidator

View Document

02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-11-22

View Document

15/01/2415 January 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

17/12/2217 December 2022 Declaration of solvency

View Document

05/12/225 December 2022 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect House Pride Park Derby DE24 8HG on 2022-12-05

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Appointment of a voluntary liquidator

View Document

05/12/225 December 2022 Declaration of solvency

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

02/11/222 November 2022 Appointment of Mr David Anthony Spicer as a director on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mr Michael Stoddard as a director on 2022-11-02

View Document

19/10/2219 October 2022 Termination of appointment of Martin David Franks as a director on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of Wayne Andrew Story as a director on 2022-10-19

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

31/01/2231 January 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

24/10/2124 October 2021 Termination of appointment of Gavin Leigh as a director on 2021-10-24

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID ROWLEY / 28/02/2019

View Document

28/02/1928 February 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM OXO HOUSE JOINER STREET SHEFFIELD S3 8GW ENGLAND

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR GAVIN LEIGH

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED WAYNE ANDREW STORY

View Document

17/01/1917 January 2019 SECRETARY APPOINTED MICHAEL STODDARD

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA CAMPBELL

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED PHILIP DAVID ROWLEY

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 162 SPRINGVALE ROAD SHEFFIELD S6 3NU

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TREVOR STIMSON / 17/12/2015

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MS NICOLA JANE CAMPBELL

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY TERENCE STIMSON

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/02/157 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR SIMON HEADINGTON

View Document

15/01/1415 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY TREVOR STIMSON / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE JOHN STIMSON / 12/01/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STIMSON / 01/03/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 28 COWLISHAW ROAD SHEFFIELD S11 8XF

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GL50 3NY

View Document

13/01/0413 January 2004 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