ZI SOLUTIONS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

24/04/2524 April 2025 Registered office address changed from 23 Lychgate Close Oakwood Derby DE21 2DA England to 19 19 Midford Lane Mickleover Derby DE3 0BL on 2025-04-24

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

06/02/246 February 2024 Registered office address changed from 57 Sunnywood Drive Haywards Heath West Sussex RH16 4PE England to 23 Lychgate Close Oakwood Derby DE21 2DA on 2024-02-06

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/07/2321 July 2023 Change of details for Mr Ethe Zeal Alakpa as a person with significant control on 2022-04-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR ETHE ZEAL ALAKPA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

11/02/1711 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

22/10/1622 October 2016 REGISTERED OFFICE CHANGED ON 22/10/2016 FROM 46 JIREH COURT PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BH ENGLAND

View Document

08/05/168 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 22 FOX CRESCENT CHELMSFORD ESSEX CM1 2BH

View Document

07/05/157 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR OMATSEYE EDEMA

View Document

01/09/131 September 2013 DIRECTOR APPOINTED MRS FUNMILAYO ALAKPA

View Document

01/09/131 September 2013 REGISTERED OFFICE CHANGED ON 01/09/2013 FROM 18 TORQUAY ROAD SPRINGFIELD CHELMSFORD ESSEX CM1 6NF ENGLAND

View Document

23/05/1323 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ETHE ALAKPA

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR OMADEMI EDEMA

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ETHE ZEAL ALAKPA / 20/07/2012

View Document

10/04/1210 April 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