ZEUS DATA LIMITED

Company Documents

DateDescription
09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MEGGISON WATSON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/07/1624 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/07/1413 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O DOUGLAS WATSON 6/6 SIENNA GARDENS EDINBURGH MIDLOTHIAN EH9 1PG UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MEGGISON WATSON / 01/07/2011

View Document

04/07/114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

03/07/113 July 2011 REGISTERED OFFICE CHANGED ON 03/07/2011 FROM 3F2 51 MERCHISTON CRESCENT EDINBURGH MIDLOTHIAN EH10 5AH

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MEGGISON WATSON / 28/06/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: 14 WEST SAVILE TERRACE NEWINGTON EDINBURGH EH9 3DZ

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

28/06/9628 June 1996 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