ZEST PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Amended total exemption full accounts made up to 2022-08-31

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEST PROPERTY SERVICES GROUP LTD

View Document

20/01/2120 January 2021 CESSATION OF GLENN PERRY AS A PSC

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/09/2019

View Document

14/12/1914 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2018

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 DIRECTOR APPOINTED MRS BETH ALICE PERRY

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR GLENN PERRY / 15/12/2016

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BETH PERRY / 28/03/2014

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HUW PERRY / 28/03/2014

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HUW PERRY / 15/12/2016

View Document

26/10/1826 October 2018 SECRETARY'S CHANGE OF PARTICULARS / BETH SIMSON / 28/07/2012

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR SAM PERRY

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/10/1430 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM GROUND FLOOR 1 BEAUFORT PLACE LARKHALL BATH BA1 6RP UNITED KINGDOM

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/10/1221 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, DIRECTOR VYVIAN SIMSON

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 DIRECTOR APPOINTED MR SAM PERRY

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR VYV SIMSON

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/11/1021 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR GLENN HUW PERRY

View Document

25/10/1025 October 2010 SECRETARY APPOINTED BETH SIMSON

View Document

23/10/1023 October 2010 APPOINTMENT TERMINATED, SECRETARY GLENN PERRY

View Document

23/10/1023 October 2010 APPOINTMENT TERMINATED, DIRECTOR BETH SIMSON

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN PERRY

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MISS BETH SIMSON

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY BETH SIMSON

View Document

13/10/1013 October 2010 SECRETARY APPOINTED MR GLENN PERRY

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/03/1030 March 2010 PREVSHO FROM 31/10/2009 TO 31/08/2009

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HUW PERRY / 03/10/2009

View Document

20/02/1020 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BETH SIMSON / 03/10/2009

View Document

20/02/1020 February 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

03/10/083 October 2008 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