ZENITH CONTRACT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-04 with no updates

View Document

23/09/2523 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

10/05/2310 May 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

26/09/2226 September 2022 Satisfaction of charge 074277730003 in full

View Document

26/09/2226 September 2022 Director's details changed for Mr Clive Richards on 2022-09-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Registration of charge 074277730003, created on 2021-12-03

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

06/12/216 December 2021 Certificate of change of name

View Document

01/12/211 December 2021 Appointment of Mr Adrian Irwin as a director on 2021-11-25

View Document

01/12/211 December 2021 Termination of appointment of Zenith Contractors Limited as a director on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of Mr Clive Richards as a director on 2021-11-25

View Document

25/11/2125 November 2021 Termination of appointment of Paul John Sant as a director on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of Mr Martyn Hancox as a director on 2021-11-25

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

12/11/2112 November 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074277730002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

20/08/1920 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR JACK SANT

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

09/11/169 November 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ZENITH CONTRACTORS LIMITED / 09/11/2016

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR JACK WILLIAM SANT

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN HODGKISS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 ADOPT ARTICLES 04/08/2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED KEVIN HODGKISS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 55 EDGWICK ROAD COVENTRY WEST MIDLANDS CV6 5FP

View Document

06/11/136 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 01/05/12 STATEMENT OF CAPITAL GBP 100

View Document

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/07/1227 July 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN IRWIN

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR PAUL JOHN SANT

View Document

17/05/1217 May 2012 CORPORATE DIRECTOR APPOINTED ZENITH CONTRACTORS LIMITED

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

03/11/113 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

03/11/103 November 2010 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