ZENITH S.A.S. LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-06-02 with no updates |
08/05/258 May 2025 | Termination of appointment of Colin Mccurdy as a secretary on 2025-04-30 |
08/05/258 May 2025 | Appointment of Mr Jamie Christian Kent as a director on 2025-04-30 |
08/05/258 May 2025 | Cessation of Colin Mccurdy as a person with significant control on 2025-04-30 |
08/05/258 May 2025 | Current accounting period extended from 2025-09-30 to 2025-12-31 |
08/05/258 May 2025 | Appointment of Mr Ian Dickson as a director on 2025-04-30 |
08/05/258 May 2025 | Appointment of Mr Tom Walsh as a director on 2025-04-30 |
28/04/2528 April 2025 | Statement of capital following an allotment of shares on 2003-11-14 |
28/04/2528 April 2025 | Annual return made up to 2008-06-02 with full list of shareholders |
14/03/2514 March 2025 | Notification of Zenith (Edinburgh) Holdings Limited as a person with significant control on 2016-04-06 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
25/06/2425 June 2024 | Accounts for a medium company made up to 2023-09-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
19/06/2319 June 2023 | Full accounts made up to 2022-09-30 |
19/12/2219 December 2022 | Appointment of Mr Declan Mccurdy as a director on 2022-12-15 |
19/12/2219 December 2022 | Memorandum and Articles of Association |
19/12/2219 December 2022 | Appointment of Mr Andrew Neil Galbraith as a director on 2022-12-15 |
19/12/2219 December 2022 | Resolutions |
19/12/2219 December 2022 | Resolutions |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
17/03/2017 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH |
21/08/1921 August 2019 | DIRECTOR APPOINTED MR ROBERT JAMES DENSON |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
21/06/1921 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
03/07/183 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
11/07/1711 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
30/06/1630 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
02/06/162 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/06/1413 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
13/06/1413 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SMITH / 13/06/2014 |
13/06/1413 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW KELLY / 13/06/2014 |
13/06/1413 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE SIMPSON / 13/06/2014 |
13/06/1413 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MCCURDY / 13/06/2014 |
13/06/1413 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCCURDY / 13/06/2014 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KELLY |
01/07/131 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/06/1227 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
02/12/112 December 2011 | Registered office address changed from , Unit 7 Dryden Vale, Bilston Industrial Estate, Loanhead, Midlothian, EH20 9HN on 2011-12-02 |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 7 DRYDEN VALE BILSTON INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9HN |
26/07/1126 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCCURDY / 01/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KELLY / 01/05/2010 |
17/06/1017 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SMITH / 01/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KELLY / 01/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE SIMPSON / 01/05/2010 |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/03/1018 March 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/06/099 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS; AMEND |
18/06/0818 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/04/0819 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/12/0718 December 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: UNIT 5, PENTLAND INDUSTRIAL ESTATE, LOANHEAD MIDLOTHIAN EH20 9QH |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
15/11/0615 November 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/08/062 August 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
10/05/0610 May 2006 | PARTIC OF MORT/CHARGE ***** |
17/03/0617 March 2006 | NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
29/04/0529 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
16/02/0516 February 2005 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/09/03 |
20/07/0420 July 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | NC INC ALREADY ADJUSTED 14/11/03 |
16/07/0416 July 2004 | £ NC 1000/100900 14/11/03 |
02/04/042 April 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 |
09/10/039 October 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/10/037 October 2003 | COMPANY NAME CHANGED ENERGYRAPID LIMITED CERTIFICATE ISSUED ON 07/10/03 |
06/10/036 October 2003 | REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
06/10/036 October 2003 | SECRETARY RESIGNED |
06/10/036 October 2003 | NEW DIRECTOR APPOINTED |
06/10/036 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/036 October 2003 | DIRECTOR RESIGNED |
06/10/036 October 2003 | |
02/06/032 June 2003 | 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