ZIP I.T. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/06/1617 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1426 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/07/133 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/07/122 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/07/116 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE GOULD / 04/02/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BARBARA GOULD / 04/02/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BARBARA GOULD / 04/02/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BARBARA GOULD / 04/02/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE GOULD / 04/02/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM CEDAR COTTAGE 4 BOXGROVE ROAD GUILDFORD SURREY GU1 2LX

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE GOULD / 05/06/2010

View Document

05/07/105 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BARBARA GOULD / 05/06/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOULD / 03/06/2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 59 CHERRY TREE LANE HAYLEY GREEN HALESOWEN WEST MIDLANDS B63 1DU

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE GOULD / 03/06/2008

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 292 WAKE GREEN ROAD BIRMINGHAM WEST MIDLANDS B13 9QP

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: CHERRY LODGE 59 CHERRY TREE LANE HAYLEY GREEN HALESOWEN WEST MIDLANDS B63 1DU

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 20 LOUGHTON GROVE HALESOWEN WEST MIDLANDS B63 4BS

View Document

30/07/0130 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/06/9810 June 1998 S252 DISP LAYING ACC 08/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 NEW SECRETARY APPOINTED

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: 2ND FLOOR OSBORN HOUSE 74/80 MIDDLESEX STREET LONDON E1 7EZ

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 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