ZIRCON IT SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Director's details changed for Miss Alison Elizabeth Drew on 2025-08-15 |
29/07/2529 July 2025 New | Accounts for a small company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Accounts for a small company made up to 2023-10-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Accounts for a small company made up to 2022-10-31 |
08/07/238 July 2023 | Memorandum and Articles of Association |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
04/07/234 July 2023 | Change of share class name or designation |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
29/06/2329 June 2023 | Appointment of Miss Alison Elizabeth Drew as a director on 2023-06-29 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
12/06/2312 June 2023 | Cancellation of shares. Statement of capital on 2023-06-12 |
09/06/239 June 2023 | Certificate of change of name |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
01/12/221 December 2022 | Change of details for Bluestones Investment Group Limited as a person with significant control on 2022-12-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Accounts for a small company made up to 2021-10-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with updates |
18/10/2118 October 2021 | Accounts for a small company made up to 2020-10-31 |
08/08/218 August 2021 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on 2021-08-08 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
16/12/2016 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/08/197 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
01/08/181 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
19/10/1719 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
01/08/171 August 2017 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST |
04/05/174 May 2017 | DIRECTOR APPOINTED MR STEVEN PENDERGAST |
09/09/169 September 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BILLS |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/05/1631 May 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BILLS / 28/05/2015 |
28/05/1528 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
15/01/1515 January 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COWEN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BILLS / 27/10/2014 |
28/05/1428 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
07/02/147 February 2014 | PREVEXT FROM 31/05/2013 TO 31/10/2013 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | 02/10/13 STATEMENT OF CAPITAL GBP 300 |
07/10/137 October 2013 | DIRECTOR APPOINTED MR THOMAS ALAN COWEN |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BILLS / 27/05/2013 |
14/06/1314 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
27/02/1327 February 2013 | 20/01/13 STATEMENT OF CAPITAL GBP 200 |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 18 REDWOOD DRIVE CREWE CHESHIRE CW1 3GS UNITED KINGDOM |
29/01/1329 January 2013 | DIRECTOR APPOINTED MRS CHARLOTTE PENDERGAST |
28/05/1228 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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