ZEPPELIN SYSTEMS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2023-12-31

View Document

27/11/2427 November 2024 Appointment of Mr Ralf Boschert as a director on 2024-11-22

View Document

25/11/2425 November 2024 Termination of appointment of Markus Johannes Vöge as a director on 2024-11-22

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/06/239 June 2023 Director's details changed for Mr Thierry Jahant on 2023-05-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

09/02/239 February 2023 Appointment of Mr Thierry Jahant as a director on 2023-02-06

View Document

03/01/233 January 2023 Appointment of Dr Markus Johannes Vöge as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Rochus Clemens Hofman as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNICIPAL COUNCIL OF THE CITY OF FRIEDRICHSHAFEN

View Document

17/07/1917 July 2019 CESSATION OF DAVID ROBERT SCOTT AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF ANTHEA AULD AS A PSC

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SCOTT / 30/03/2011

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 COMPANY NAME CHANGED ZEPPELIN SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/05/10

View Document

25/05/1025 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROCHUS CLEMENS HOFMAN / 29/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SCOTT / 29/03/2010

View Document

30/03/1030 March 2010 08/05/07 STATEMENT OF CAPITAL GBP 499999

View Document

04/07/094 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, MULTIFLEX 5, CORE 27, LITTLE OAK DRIVE SHERWOOD BUSINESS PARK, ANNESLEY, NOTTINGHAMSHIRE, NG15 0EB, UK

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, 1 ROYAL STANDARD PLACE, NOTTINGHAM, NG1 6FZ

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NC INC ALREADY ADJUSTED 08/05/07

View Document

19/12/0719 December 2007 £ NC 1000/500000 08/05

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

13/06/0713 June 2007 S366A DISP HOLDING AGM 25/04/07

View Document

30/03/0730 March 2007 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