ZINC DIGITAL BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Mr Joe Benjamin Zielinski as a person with significant control on 2025-04-23

View Document

11/04/2511 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Resolutions

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

02/04/252 April 2025 Termination of appointment of Melanie Elizabeth Anne Goward as a director on 2025-02-27

View Document

02/04/252 April 2025 Appointment of Mr Gareth James Brookes as a director on 2025-02-27

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

28/05/2428 May 2024 Appointment of Mrs Helen Melissa Reynolds as a director on 2024-05-21

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Memorandum and Articles of Association

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

04/12/234 December 2023 Particulars of variation of rights attached to shares

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

18/07/2318 July 2023 Cessation of Paul Stephen Coverdale as a person with significant control on 2023-06-26

View Document

30/06/2330 June 2023 Notification of Maven Capital Partners Uk Llp as a person with significant control on 2023-06-26

View Document

29/06/2329 June 2023 Particulars of variation of rights attached to shares

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/05/2327 May 2023 Particulars of variation of rights attached to shares

View Document

27/05/2327 May 2023 Change of share class name or designation

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/10/2231 October 2022 Change of details for Mr Paul Stephen Coverdale as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Paul Stephen Coverdale on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Joe Benjamin Zielinski on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mr Joe Benjamin Zielinski as a person with significant control on 2022-10-31

View Document

27/09/2227 September 2022 Change of details for Mr Joe Benjamin Zielinski as a person with significant control on 2022-06-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/11/2125 November 2021 Termination of appointment of Alexandra Marie Chapman Zielinski as a secretary on 2021-11-25

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Joe Benjamin Zielinski on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Mr Joe Benjamin Zielinski as a person with significant control on 2021-10-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052352930005

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052352930003

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052352930004

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052352930002

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOE BENJAMIN ZIELINSKI / 04/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE BENJAMIN ZIELINSKI / 04/12/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN COVERDALE / 17/07/2019

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOE BENJAMIN ZIELINSKI / 20/09/2015

View Document

19/11/1519 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN COVERDALE / 20/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR APPOINTED PAUL STEPHEN COVERDALE

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM DUSTON HOUSE MAIN ROAD DUSTON NORTHAMPTON NORTHAMPTONSHIRE NN5 6JN

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 August 2008

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN MOORE

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY JOE ZIELINSKI

View Document

18/12/0818 December 2008 SECRETARY APPOINTED MRS ALEXANDRA MARIE CHAPMAN ZIELINSKI

View Document

23/09/0823 September 2008 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/0719 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 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