ZEUS HEALTH SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Certificate of change of name |
21/08/2521 August 2025 New | Micro company accounts made up to 2024-11-30 |
05/02/255 February 2025 | Termination of appointment of Manpreet Kaur Gill as a secretary on 2025-02-05 |
05/02/255 February 2025 | Termination of appointment of Malkit Gill as a secretary on 2025-02-05 |
03/02/253 February 2025 | Confirmation statement made on 2024-12-20 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
16/08/2416 August 2024 | Micro company accounts made up to 2023-11-30 |
07/01/247 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/08/2329 August 2023 | Micro company accounts made up to 2022-11-30 |
29/01/2329 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
04/08/214 August 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
16/08/2016 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | SECRETARY APPOINTED MRS MANPREET KAUR GILL |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/08/1920 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
24/08/1824 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/01/166 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
11/01/1511 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
01/06/141 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
17/01/1417 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
07/01/137 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
28/07/1228 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
16/01/1216 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
24/01/1124 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
23/01/1123 January 2011 | REGISTERED OFFICE CHANGED ON 23/01/2011 FROM 10 MOSEDALE DRIVE WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 3JY |
23/01/1123 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHWINDER SINGH GILL / 10/01/2011 |
23/01/1123 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MALKIT GILL / 10/01/2011 |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
22/02/1022 February 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHWINDER SINGH GILL / 01/11/2009 |
15/09/0915 September 2009 | PREVSHO FROM 31/12/2008 TO 30/11/2008 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
28/01/0928 January 2009 | GBP NC 100/1000 23/12/2007 |
28/01/0928 January 2009 | NC INC ALREADY ADJUSTED 23/12/07 |
20/01/0920 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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