ZENERGI DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewRegistered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Mrs Rachel Ann Walsh as a person with significant control on 2025-08-04

View Document

11/09/2511 September 2025 NewDirector's details changed for Mrs Rachel Ann Walsh on 2025-08-04

View Document

11/09/2511 September 2025 NewDirector's details changed for Mr Kevan David Walsh on 2025-08-04

View Document

11/09/2511 September 2025 NewSecretary's details changed for Mrs Rachel Ann Walsh on 2025-08-04

View Document

28/07/2528 July 2025 NewDirector's details changed for Mrs Rachel Ann Walsh on 2025-07-28

View Document

28/07/2528 July 2025 NewChange of details for Mrs Rachel Ann Walsh as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Kevan David Walsh on 2025-07-28

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

12/01/2312 January 2023 Director's details changed for Mrs Rachel Ann Walsh on 2022-12-06

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

12/01/2312 January 2023 Change of details for Mrs Rachel Ann Walsh as a person with significant control on 2022-12-06

View Document

12/01/2312 January 2023 Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS to Athenia House 10-14 Andover Road Winchester SO23 7BS on 2023-01-12

View Document

12/01/2312 January 2023 Secretary's details changed for Mrs Rachel Ann Walsh on 2022-12-06

View Document

12/01/2312 January 2023 Director's details changed for Mr Kevan David Walsh on 2022-12-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN DAVID WALSH / 01/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN WALSH / 01/05/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL ANN WALSH / 01/05/2020

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN DAVID WALSH / 24/04/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN WALSH / 24/04/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 3 BENHAM ROAD BENHAM CAMPUS SOUTHAMPTON SCIENCE PARK, CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7QJ

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM £ BENHAM ROAD BENHAM CAMPUS, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7QJ

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 76 HIGH STREET LYNDHURST HAMPSHIRE SO43 7BJ

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/08/1510 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/08/138 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

15/01/1315 January 2013 COMPANY NAME CHANGED ZENERGI GROUP HOLDINGS LTD CERTIFICATE ISSUED ON 15/01/13

View Document

15/01/1315 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN DAVID WALSH / 30/07/2012

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANN WALSH / 30/07/2012

View Document

18/09/1218 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM THE OLD BARN CHURCH LANE LYNDHURST HAMPSHIRE SO43 7EW UNITED KINGDOM

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN WALSH / 30/07/2012

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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