ZONEPULL ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

08/08/258 August 2025 NewRegistered office address changed from 105 Wharf Way Hunton Bridge Kings Langley WD4 8FN England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-08

View Document

08/08/258 August 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewCessation of Tracey Ann Bourne as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-08

View Document

08/08/258 August 2025 NewTermination of appointment of Tracey Ann Bourne as a director on 2025-08-08

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

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

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

04/03/204 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/03/204 March 2020 SAIL ADDRESS CHANGED FROM: UNIT 1 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK VILLA REAL CONSETT COUNTY DURHAM DH8 6BP

View Document

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

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 182 MONKS PARK WEMBLEY HA9 6LA ENGLAND

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

03/10/193 October 2019 CESSATION OF MANDY SHIRLEY WILLIAMS TOMLIN AS A PSC

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANN BOURNE

View Document

03/10/193 October 2019 DIRECTOR APPOINTED TRACEY ANN BOURNE

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY TOMLIN

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM PBC DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT ENGLAND

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY SHIRLEY WILLIAMS TOMLIN

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWAIN

View Document

21/12/1721 December 2017 CESSATION OF STEPHEN ANTHONY SWAIN AS A PSC

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MANDY SHIRLEY WILLIAMS TOMLIN

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

01/08/171 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

08/07/168 July 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWAIN / 26/04/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 44 CROXDALE ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4PZ

View Document

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

View Accounts

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/08/155 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR STEPHEN ANTHONY SWAIN

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM UNIT 1, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK VILLA REAL CONSETT COUNTY DURHAM DH8 6BP

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA WILDE

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD

View Document

29/07/1529 July 2015 TERMINATE DIR APPOINTMENT

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA THOMPSON

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE LEE

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MISS EMMA JANE WILDE

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA THOMPSON / 01/09/2014

View Document

03/09/143 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MS SUZANNE LEE

View Document

02/06/142 June 2014 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE LEE

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MISS ANGELA THOMPSON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY BLUEBELL SECRETARIES LTD

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 10 DERWENT HAVEN HAMSTERLEY COLLIERY NEWCASTLE UPON TYNE NE17 7PJ UNITED KINGDOM

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

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLUEBELL SECRETARIES LTD / 01/10/2012

View Document

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

View Accounts

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE BELL / 05/02/2013

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/10/125 October 2012 SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY WHITEWATER SEA VENTURES LTD

View Document

21/09/1221 September 2012 CORPORATE SECRETARY APPOINTED BLUEBELL SECRETARIES LTD

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MISS SUZANNE BELL

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWSON

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEWATER SEA VENTURES / 12/08/2010

View Document

09/08/109 August 2010 CURRSHO FROM 31/08/2011 TO 28/02/2011

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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