ZENITH FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-06-30

View Document

22/08/2322 August 2023 Cessation of Paul Barnett as a person with significant control on 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Paul Barnett as a director on 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Change of details for Mr Paul Barnett as a person with significant control on 2023-01-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARNETT / 28/08/2019

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/02/1511 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

15/09/1415 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARNETT / 14/09/2011

View Document

16/03/1116 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARNETT / 13/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TOMLINSON / 13/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

03/12/093 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 7 BORROWDALE CLOSE MANSFIELD NOTTINGHAMSHIRE NG18 4TN

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NC INC ALREADY ADJUSTED 28/02/04

View Document

02/04/042 April 2004 £ NC 1000/2000 28/02/0

View Document

02/04/042 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/03/0418 March 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 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