ZENCONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

24/04/2524 April 2025 Director's details changed for James Anthony Hart on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Christopher Gilbert on 2025-04-24

View Document

12/02/2512 February 2025 Termination of appointment of Raymond Hill as a director on 2025-02-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Termination of appointment of David Anthony Hart as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Elizabeth Jane Hart as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Elizabeth Jane Hart as a secretary on 2024-04-24

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

27/03/2427 March 2024 Cancellation of shares. Statement of capital on 2024-03-22

View Document

05/03/245 March 2024 Purchase of own shares.

View Document

09/02/249 February 2024 Cancellation of shares. Statement of capital on 2024-02-05

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

16/10/2316 October 2023 Purchase of own shares.

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Cancellation of shares. Statement of capital on 2023-09-11

View Document

06/09/236 September 2023 Appointment of Mr Dale O'flaherty as a director on 2023-08-31

View Document

15/08/2315 August 2023 Appointment of Mr Christopher Gilbert as a director on 2023-08-02

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

12/07/2312 July 2023 Purchase of own shares.

View Document

30/06/2330 June 2023 Cessation of David Anthony Hart as a person with significant control on 2023-06-06

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Cancellation of shares. Statement of capital on 2023-06-06

View Document

09/06/239 June 2023 Cancellation of shares. Statement of capital on 2023-05-30

View Document

07/06/237 June 2023 Change of details for Mr David Anthony Hart as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Notification of James Anthony Hart as a person with significant control on 2023-06-06

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Change of share class name or designation

View Document

27/05/2327 May 2023 Sub-division of shares on 2023-05-09

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

14/03/2314 March 2023 Termination of appointment of George Weetman-Beeston as a director on 2023-03-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Appointment of Mr Adam Jones as a director on 2022-04-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/04/1912 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM GRD FLR ARDENTIA HOUSE PRIESTLY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD STAFFORDSHIRE ST18 0LQ

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED ZEN LIGHTING CONTROL LIMITED CERTIFICATE ISSUED ON 26/10/17

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED CP AUTOMATED LIGHTING (NORTHERN) LTD CERTIFICATE ISSUED ON 25/10/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/03/1715 March 2017 28/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/11/1622 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/07/14

View Document

22/11/1622 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/07/13

View Document

08/11/168 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/07/15

View Document

08/11/168 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/07/11

View Document

08/11/168 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/07/12

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

05/05/165 May 2016 24/07/12 FULL LIST AMEND

View Document

05/05/165 May 2016 SECOND FILING WITH MUD 24/07/11 FOR FORM AR01

View Document

05/05/165 May 2016 SECOND FILING WITH MUD 24/07/13 FOR FORM AR01

View Document

05/05/165 May 2016 SECOND FILING WITH MUD 24/07/14 FOR FORM AR01

View Document

05/05/165 May 2016 SECOND FILING WITH MUD 24/07/15 FOR FORM AR01

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANTON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

19/08/1319 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MISS ELIZABETH JANE WALTERS

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID MANTON

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/08/1224 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM, 15 SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORDSHIRE, ST21 6NF, UK

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/08/1119 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/11/1023 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/1020 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY HART / 24/07/2010

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MADDOCKS

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HILL / 24/07/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE WALTERS / 24/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HART / 24/07/2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MADDOCKS

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/12/098 December 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

15/09/0915 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/0915 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM, 15 SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORDSHIRE, ST21 4NF, UK

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM, 15 SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORDSHIRE, ST21 6NF

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/084 November 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM, UNIT 15 SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORDSHIRE, ST21 6NF

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, UNIT 7 SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORDSHIRE, ST21 6NF

View Document

04/09/084 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND HILL

View Document

09/07/089 July 2008 SECRETARY APPOINTED ELIZABETH WALTERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/01/0831 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: UNIT 7, SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORDSHIRE ST21 6NF

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 25 MAYOCK CRESCENT, CASTLEFIELDS, STAFFORD, ST16 1BX

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED HART ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 25/10/06

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

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