ZONE UK SECURITY MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2415 April 2024 Final Gazette dissolved following liquidation

View Document

15/04/2415 April 2024 Final Gazette dissolved following liquidation

View Document

15/01/2415 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2022-12-14

View Document

05/01/225 January 2022 Appointment of a voluntary liquidator

View Document

05/01/225 January 2022 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to Langley House Park Road East Finchley London N2 8EY on 2022-01-05

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Statement of affairs

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN PARSONS / 22/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN PARSONS / 16/12/2017

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN KIRK / 16/12/2017

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN PARSONS / 16/12/2017

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK KIRK / 16/12/2017

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN KIRK / 16/12/2017

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK KIRK / 16/12/2017

View Document

18/04/1918 April 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/12/1323 December 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

03/12/133 December 2013 DISS40 (DISS40(SOAD))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN PARSONS / 07/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK KIRK / 07/08/2012

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK KIRK / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN PARSONS / 08/09/2011

View Document

11/07/1111 July 2011 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