ZENTIVE TIME SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Second filing for the cessation of David Andrew Stubbs as a person with significant control

View Document

19/03/2519 March 2025 Second filing for the notification of Zentive Time Systems Limited as a person with significant control

View Document

19/03/2519 March 2025 Second filing for the cessation of Jackie Noden as a person with significant control

View Document

11/03/2511 March 2025 Second filing of Confirmation Statement dated 2020-11-02

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

03/06/243 June 2024 Cessation of David Andrew Stubbs as a person with significant control on 2020-03-31

View Document

03/06/243 June 2024 Cessation of Daniel John Shilcock as a person with significant control on 2020-03-31

View Document

03/06/243 June 2024 Cessation of Jackie Noden as a person with significant control on 2020-03-31

View Document

03/06/243 June 2024 Notification of Zentive Group Holdings Limited as a person with significant control on 2020-03-31

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

08/02/218 February 2021 02/11/20 Statement of Capital gbp 100

View Document

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NODEN / 19/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN NODEN / 19/08/2019

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 COMPANY NAME CHANGED DIRECTIONAL SYSTEMS LTD CERTIFICATE ISSUED ON 03/10/18

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 1 ASHLEY COURT PROVIDENCE HILL SOUTHAMPTON SO31 8AT ENGLAND

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/04/1830 April 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN SHILCOCK

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR DANIEL JOHN SHILCOCK

View Document

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

View Accounts

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN NODEN / 05/06/2017

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW STUBBS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 27 & 33 CASTLEGATE NEWARK NOTTINGHAMSHIRE NG24 1BA

View Document

31/10/1731 October 2017 CESSATION OF STEPHEN KEITH SELLS AS A PSC

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NODEN

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA SELLS

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR DAVID ANDREW STUBBS

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR JOHN NODEN

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SELLS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS JULIA SELLS

View Document

02/12/152 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/11/1425 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/11/138 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/11/126 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BOND

View Document

02/11/102 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