ZEUS CONTRACTS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewUnaudited abridged accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

05/12/245 December 2024 Appointment of Mr Ste[Phen Frank Peake as a secretary on 2010-04-06

View Document

05/12/245 December 2024 Termination of appointment of Ste[Phen Frank Peake as a secretary on 2024-12-05

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/12/2316 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

06/08/236 August 2023 Appointment of Mr Callum Mark Trimnell as a director on 2023-07-25

View Document

15/05/2315 May 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

13/04/2313 April 2023 Notification of Lorna Patricia Peake as a person with significant control on 2018-05-19

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS CRYSTAL PEAKE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/12/1918 December 2019 05/04/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

22/11/1822 November 2018 05/04/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

04/01/184 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

25/02/1725 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TURNER

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/01/161 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/12/1428 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/12/1327 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/12/115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR IAN RICHARD TURNER

View Document

04/03/114 March 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

05/12/105 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MRS LORNA PATRICIA PEAKE

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCNULTY

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK PEAKE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCNULTY / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/04/098 April 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN POTTER

View Document

01/01/091 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JON THACKERAY

View Document

18/03/0818 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/03/0818 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

13/03/0813 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/03/0812 March 2008 05/04/01 AMENDING T ABBR ACCOUNTS

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: STORNOWAY WILD OAK LANE TRULL TAUNTON SOMERSET TA3 7JT

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

22/03/0422 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

22/03/0422 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

03/02/043 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: HOMELEIGH PRESTON BOWYER, TAUNTON SOMERSET TA4 1PQ

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 13 FIR CROFT DRIVE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2HE

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

24/05/9624 May 1996 ADOPT MEM AND ARTS 13/05/96

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 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