ZEST IT SOLUTIONS LTD

Company Documents

DateDescription
02/06/252 June 2025 Statement of affairs

View Document

27/05/2527 May 2025 Appointment of a voluntary liquidator

View Document

14/05/2514 May 2025 Registered office address changed from 18 Newlands Close Reading Berkshire RG2 9LG England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2025-05-14

View Document

13/05/2513 May 2025 Resolutions

View Document

04/04/254 April 2025 Change of details for Mr Michael Robert Sheehan as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Change of details for Mr Michael Robert Sheehan as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Mr Michael Robert Sheehan on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from 19 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JR England to 18 Newlands Close Reading Berkshire RG2 9LG on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Mr Michael Robert Sheehan on 2025-04-03

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

15/01/2515 January 2025 Registered office address changed from Suite 2 Douglas House 32-34 Simpson Road, Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA England to 19 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JR on 2025-01-15

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

08/07/248 July 2024 Confirmation statement made on 2020-06-13 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM ZESTLAND 22 STEPPINGLEY ROAD FLITWICK BEDFORD MK45 1AH

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SHEEHAN / 18/01/2019

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT SHEEHAN

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN SHEEHAN

View Document

18/01/1918 January 2019 CESSATION OF DAWN SHEEHAN AS A PSC

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SHEEHAN / 18/01/2019

View Document

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

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

07/06/167 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MARGARET SHEEHAN / 23/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SHEEHAN / 23/03/2016

View Document

20/11/1520 November 2015 18/11/15 STATEMENT OF CAPITAL GBP 10

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 73 CLOVER ROAD FLITWICK BEDFORD MK45 1PH ENGLAND

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/10/133 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 4

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MRS DAWN MARGARET SHEEHAN

View Document

09/08/139 August 2013 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

03/07/133 July 2013 SECRETARY APPOINTED MRS DAWN SHEEHAN

View Document

21/05/1321 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR MICHAEL ROBERT SHEEHAN

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM LARCH HILL HOUSE CORNMILL LANE LEEDS WEST YORKSHIRE LS17 9EQ ENGLAND

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 73 CLOVER ROAD FLITWICK BEDFORD MK45 1PH ENGLAND

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/01/115 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

04/01/104 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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