ZEDCORE SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/06/2526 June 2025 | Removal of liquidator by court order |
| 26/06/2526 June 2025 | Appointment of a voluntary liquidator |
| 02/12/242 December 2024 | Liquidators' statement of receipts and payments to 2024-11-22 |
| 15/01/2415 January 2024 | Liquidators' statement of receipts and payments to 2023-11-22 |
| 17/12/2217 December 2022 | Declaration of solvency |
| 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 |
| 05/12/225 December 2022 | Resolutions |
| 05/12/225 December 2022 | Resolutions |
| 05/12/225 December 2022 | Appointment of a voluntary liquidator |
| 05/12/225 December 2022 | Declaration of solvency |
| 01/12/221 December 2022 | |
| 01/12/221 December 2022 | Resolutions |
| 01/12/221 December 2022 | Resolutions |
| 01/12/221 December 2022 | Resolutions |
| 02/11/222 November 2022 | Appointment of Mr David Anthony Spicer as a director on 2022-11-02 |
| 02/11/222 November 2022 | Appointment of Mr Michael Stoddard as a director on 2022-11-02 |
| 19/10/2219 October 2022 | Termination of appointment of Martin David Franks as a director on 2022-10-19 |
| 19/10/2219 October 2022 | Termination of appointment of Wayne Andrew Story as a director on 2022-10-19 |
| 28/02/2228 February 2022 | Termination of appointment of Phillip David Rowland as a director on 2022-02-28 |
| 31/01/2231 January 2022 | Appointment of Mr Martin David Franks as a director on 2022-01-18 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 24/10/2124 October 2021 | Termination of appointment of Gavin Leigh as a director on 2021-10-24 |
| 12/07/2112 July 2021 | |
| 12/07/2112 July 2021 | Audit exemption subsidiary accounts made up to 2020-09-30 |
| 12/07/2112 July 2021 | |
| 12/07/2112 July 2021 | |
| 01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID ROWLEY / 28/02/2019 |
| 28/02/1928 February 2019 | CURREXT FROM 31/03/2019 TO 30/09/2019 |
| 28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM OXO HOUSE JOINER STREET SHEFFIELD S3 8GW ENGLAND |
| 15/02/1915 February 2019 | DIRECTOR APPOINTED MR GAVIN LEIGH |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 18/01/1918 January 2019 | DIRECTOR APPOINTED WAYNE ANDREW STORY |
| 17/01/1917 January 2019 | SECRETARY APPOINTED MICHAEL STODDARD |
| 17/01/1917 January 2019 | APPOINTMENT TERMINATED, SECRETARY NICOLA CAMPBELL |
| 17/01/1917 January 2019 | DIRECTOR APPOINTED PHILIP DAVID ROWLEY |
| 01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
| 03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/02/1610 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
| 17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 162 SPRINGVALE ROAD SHEFFIELD S6 3NU |
| 17/12/1517 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TREVOR STIMSON / 17/12/2015 |
| 17/12/1517 December 2015 | SECRETARY APPOINTED MS NICOLA JANE CAMPBELL |
| 17/12/1517 December 2015 | APPOINTMENT TERMINATED, SECRETARY TERENCE STIMSON |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/02/157 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/06/143 June 2014 | DIRECTOR APPOINTED MR SIMON HEADINGTON |
| 15/01/1415 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/01/1317 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/02/129 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/02/1118 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY TREVOR STIMSON / 12/01/2010 |
| 12/01/1012 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
| 12/01/1012 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / TERENCE JOHN STIMSON / 12/01/2010 |
| 06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/01/0919 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY STIMSON / 01/03/2008 |
| 19/01/0919 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 28 COWLISHAW ROAD SHEFFIELD S11 8XF |
| 11/01/0811 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
| 04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 15/01/0715 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
| 25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/01/0624 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
| 03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 01/02/051 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
| 25/08/0425 August 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
| 12/03/0412 March 2004 | NEW DIRECTOR APPOINTED |
| 12/03/0412 March 2004 | DIRECTOR RESIGNED |
| 12/03/0412 March 2004 | SECRETARY RESIGNED |
| 12/03/0412 March 2004 | NEW SECRETARY APPOINTED |
| 12/03/0412 March 2004 | REGISTERED OFFICE CHANGED ON 12/03/04 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GL50 3NY |
| 13/01/0413 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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