ZEUS RENEWABLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Accounts for a small company made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Accounts for a small company made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
28/09/2228 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-10 with updates |
20/10/2120 October 2021 | Notification of Bidco 4 Limited as a person with significant control on 2021-03-31 |
20/10/2120 October 2021 | Cessation of Clare Hughes as a person with significant control on 2021-03-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON FORSHAW |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
16/11/1716 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082478100002 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
27/09/1627 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CURRIE |
27/09/1627 September 2016 | DIRECTOR APPOINTED MR PHILIP KEITH EMERY |
27/09/1627 September 2016 | DIRECTOR APPOINTED MR SIMON NICHOLAS FORSHAW |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/12/157 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082478100001 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
21/09/1521 September 2015 | 20/08/15 STATEMENT OF CAPITAL GBP 100 |
21/09/1521 September 2015 | ADOPT ARTICLES 20/08/2015 |
14/09/1514 September 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES |
26/08/1526 August 2015 | DIRECTOR APPOINTED MR NICKY COWLES |
25/08/1525 August 2015 | DIRECTOR APPOINTED MR RICHARD MARTIN JAMES HEALEY |
25/08/1525 August 2015 | DIRECTOR APPOINTED MR CHRISTOPHER IAN TAYLOR |
25/08/1525 August 2015 | DIRECTOR APPOINTED MR ANDREW JAMES CURRIE |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 3 RALLI COURTS NEW BAILEY STREET MANCHESTER M3 5FT |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
10/10/1210 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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