ZERO ALPHA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2024-12-16 with no updates |
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Registered office address changed from Building 543 Dragon Way Bro Tathan Business Park Barry Glamorgan CF62 4AF United Kingdom to Building 239 Dragon Way, Bro Tathan Business Park St. Athan Barry CF62 4AF on 2024-10-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/12/2217 December 2022 | Confirmation statement made on 2022-12-16 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Director's details changed for Mr Mark Jonathan Smith on 2021-12-17 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Notification of Ridgmont Holdings Limited as a person with significant control on 2021-12-08 |
16/12/2116 December 2021 | Termination of appointment of Philip Miles as a director on 2021-12-08 |
16/12/2116 December 2021 | Appointment of Mr Mark Jonathan Smith as a director on 2021-12-08 |
16/12/2116 December 2021 | Director's details changed for Mr Mark Jonathan Smith on 2021-12-09 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
24/11/2124 November 2021 | Change of details for Mr Stuart Burton as a person with significant control on 2021-10-20 |
24/11/2124 November 2021 | Cessation of Philip Miles as a person with significant control on 2021-10-20 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
27/10/2127 October 2021 | Secretary's details changed for Mr Stewart Burton on 2021-10-27 |
27/10/2127 October 2021 | Change of details for Mr Philip Trevor Miles as a person with significant control on 2021-10-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
13/07/1813 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
28/10/1728 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BURTON |
28/10/1728 October 2017 | APPOINTMENT TERMINATED, DIRECTOR HIGH MOTIVE LIMITED |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
25/10/1725 October 2017 | CESSATION OF HIGH MOTIVE AS A PSC |
25/10/1725 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MILES |
20/03/1720 March 2017 | DIRECTOR APPOINTED MR STEWART DAVID BURTON |
13/10/1613 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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