ZONEACROSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE CHEETHAM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

23/10/1723 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

25/05/1625 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/05/1529 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/05/1420 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

10/07/1310 July 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR. WAYNE ANDREW CHEETHAM

View Document

08/03/128 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/07/1120 July 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/07/106 July 2010 DISS40 (DISS40(SOAD))

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHEETHAM / 27/02/2010

View Document

05/07/105 July 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR WAYNE CHEETHAM

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 S386 DISP APP AUDS 09/10/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: GLEBE HOUSE 1A LEEDS ROAD BARWICK-IN-ELMET LEEDS WEST YORKSHIRE LS15 4JE

View Document

10/05/9410 May 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

09/11/939 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/04/9221 April 1992 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 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