ZOT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Amended full accounts made up to 2024-02-29

View Document

20/11/2420 November 2024 Full accounts made up to 2024-02-29

View Document

11/07/2411 July 2024 Cessation of Meyer Averbuch as a person with significant control on 2023-10-18

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

06/06/246 June 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

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

View Accounts

21/02/2421 February 2024 Appointment of Mr William Paterson as a director on 2024-02-09

View Document

30/11/2330 November 2023 Full accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

19/10/2219 October 2022 Full accounts made up to 2022-02-28

View Document

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

View Accounts

22/11/2122 November 2021 Full accounts made up to 2021-02-28

View Document

19/07/2119 July 2021 Termination of appointment of Alan James Millar as a director on 2021-07-09

View Document

05/07/215 July 2021 Appointment of Mr Graeme Thomas Barrie as a secretary on 2021-06-22

View Document

05/07/215 July 2021 Termination of appointment of Carlo Antonelli as a secretary on 2021-06-22

View Document

05/07/215 July 2021 Appointment of Mr Gordon Falconer as a director on 2021-06-22

View Document

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

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBIN CROSS

View Document

28/10/2028 October 2020 CESSATION OF HAZEL ANNE CROSS AS A PSC

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL ANNE CROSS

View Document

13/11/1813 November 2018 CESSATION OF HAZEL ANNE CROSS AS A PSC

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR JAMES TERENCE PATTON

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR SIMON GEOFFREY MOLLART

View Document

09/10/149 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN CROSS

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR JONATHAN ROBIN CROSS

View Document

09/10/139 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

04/10/124 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MILLAR / 01/01/2008

View Document

05/10/115 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

10/03/1110 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 17

View Document

01/10/101 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MILLAR / 18/09/2010

View Document

16/08/1016 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR CARLO ANTONELLI

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR DURK MOLLY

View Document

29/09/0929 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN LAING

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN HOOD

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR DEREK BROWN

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED ROBIN CROSS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/12/0611 December 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTIC OF MORT/CHARGE *****

View Document

12/10/0612 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/04/0429 April 2004 PARTIC OF MORT/CHARGE *****

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

12/03/0412 March 2004 DEC MORT/CHARGE *****

View Document

12/02/0412 February 2004 PARTIC OF MORT/CHARGE *****

View Document

15/10/0315 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 PARTIC OF MORT/CHARGE *****

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/09/022 September 2002 £ IC 136750/136000 31/05/02 £ SR 750@1=750

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 £ IC 137500/136750 31/05/01 £ SR 750@1=750

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/12/005 December 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/11/00

View Document

05/12/005 December 2000 £ IC 139000/137500 24/11/00 £ SR 1500@1=1500

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

17/10/9617 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 PARTIC OF MORT/CHARGE *****

View Document

25/07/9525 July 1995 FULL ACCOUNTS 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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

29/12/9429 December 1994 PARTIC OF MORT/CHARGE *****

View Document

05/12/945 December 1994 PARTIC OF MORT/CHARGE *****

View Document

01/12/941 December 1994 DEC MORT/CHARGE *****

View Document

01/12/941 December 1994 DEC MORT/CHARGE *****

View Document

01/12/941 December 1994 DEC MORT/CHARGE *****

View Document

01/12/941 December 1994 DEC MORT/CHARGE *****

View Document

01/12/941 December 1994 DEC MORT/CHARGE *****

View Document

09/11/949 November 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

27/09/9327 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 18/09/93; CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

02/07/932 July 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 PARTIC OF MORT/CHARGE *****

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 PARTIC OF MORT/CHARGE *****

View Document

05/11/925 November 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

17/02/8917 February 1989 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

15/03/8815 March 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

26/02/8826 February 1988 PARTIC OF MORT/CHARGE 2108

View Document

08/10/878 October 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

22/08/8622 August 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

10/02/7510 February 1975 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