ZEUS RENEWABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Accounts for a small company made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

20/10/2120 October 2021 Notification of Bidco 4 Limited as a person with significant control on 2021-03-31

View Document

20/10/2120 October 2021 Cessation of Clare Hughes as a person with significant control on 2021-03-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FORSHAW

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082478100002

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CURRIE

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR PHILIP KEITH EMERY

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR SIMON NICHOLAS FORSHAW

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082478100001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

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

View Document

21/09/1521 September 2015 20/08/15 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1521 September 2015 ADOPT ARTICLES 20/08/2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR NICKY COWLES

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR RICHARD MARTIN JAMES HEALEY

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER IAN TAYLOR

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR ANDREW JAMES CURRIE

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 3 RALLI COURTS NEW BAILEY STREET MANCHESTER M3 5FT

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

10/10/1210 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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