ZOOM SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Second filing of Confirmation Statement dated 2025-06-13

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

23/05/2523 May 2025 Micro company accounts made up to 2025-02-28

View Document

03/05/253 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

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

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-02-28

View Document

13/05/2213 May 2022 Registered office address changed from 88 Eldernell Lane Whittlesey Peterborough PE7 2DD England to 95 Queens Walk Peterborough PE2 9AN on 2022-05-13

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 2 MARKHAM AVENUE PETERBOROUGH PE7 0NJ ENGLAND

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR WESLLEY BUZZATTO

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ANKER

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 88 ELDERNELL LANE WHITTLESEY PETERBOROUGH PE7 2DD ENGLAND

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORGE FERNANDO FERNANDES

View Document

23/03/2023 March 2020 CESSATION OF JOHN RICHARD ANKER AS A PSC

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 36 TYNDALL COURT, COMMERCE ROAD LYNCHWOOD 36 TYNDALL COURT, COMMERCE ROAD PETERBOROUGH PE2 6LR ENGLAND

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD ANKER / 25/04/2019

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR WESLLEY TOMAZ BUZZATTO

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLLEY BUZZATTO

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE FERNANDO FERNADES / 01/07/2018

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR JORGE FERNANDO FERNADES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA AUXILIADORA ANKER / 19/02/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

21/03/1621 March 2016 COMPANY NAME CHANGED ZOOM DELIVERY SERVICES LTD CERTIFICATE ISSUED ON 21/03/16

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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