ZIP FLEET SOLUTIONS LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

23/12/1323 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
46 LONGLANDS ROAD
SLAITHWAITE
HUDDERSFIELD
WEST YORKSHIRE
HD7 5DR

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

10/01/1310 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

01/12/111 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 May 2010

View Document

25/11/1025 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

20/12/0920 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM PAUL JORDAN / 01/10/2009

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: NO 18 T8-9 YORKSHIRE TECHNOLOGY & OFFICE PARK ARMITAGE BRIDGE HUDDERSFIELD HD4 7NR

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/05/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/01/02

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 COMPANY NAME CHANGED ZIP TRUCK RENTALS LIMITED CERTIFICATE ISSUED ON 08/05/00; RESOLUTION PASSED ON 27/04/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 287 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7NB

View Document

29/08/9729 August 1997 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/01/95

View Document

06/01/956 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 EXEMPTION FROM APPOINTING AUDITORS 01/09/92

View Document

05/10/925 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NC INC ALREADY ADJUSTED 10/06/91

View Document

12/07/9112 July 1991 � NC 100/1000 10/06/9

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: G OFFICE CHANGED 20/06/91 14/15 ALBION CHAMBERS CAMBRIAN PLACE SWANSEA SA1 1SZ

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 COMPANY NAME CHANGED HONEYBABY LIMITED CERTIFICATE ISSUED ON 05/02/91

View Document

27/11/9027 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information