ZAPPFORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/04/251 April 2025 Change of details for Mr Andrew Pyott as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

01/04/251 April 2025 Change of details for Mr Melvyn Paul Adams as a person with significant control on 2025-04-01

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Melvyn Paul Adams on 2023-01-10

View Document

10/01/2310 January 2023 Secretary's details changed for Mr Melvyn Paul Adams on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Melvyn Paul Adams on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Andrew Pyott on 2023-01-10

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PYOTT / 08/11/2017

View Document

08/11/178 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MELVYN PAUL ADAMS / 08/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN PAUL ADAMS / 08/11/2017

View Document

01/08/171 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/171 August 2017 COMPANY NAME CHANGED MORE SERVICE LIMITED CERTIFICATE ISSUED ON 01/08/17

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/04/147 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/04/139 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/04/114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/04/1028 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ALTER MEM AND ARTS 20/03/98

View Document

06/04/986 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

02/02/982 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: UNIT A SHEFFIELD TECHNOLOGY PARK 60 SHIRLAND LANE SHEFFIELD S9 3SP

View Document

23/04/9723 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

03/02/973 February 1997 EXEMPTION FROM APPOINTING AUDITORS 21/01/97

View Document

22/04/9622 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

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

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9431 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

12/12/9312 December 1993 AUDITOR'S RESIGNATION

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: HIGHFIELD HOUSE 25,SACKVILLE STREET BARNSLEY S70 2DE

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 COMPANY NAME CHANGED MORE NIGHTINGALE LIMITED CERTIFICATE ISSUED ON 16/03/92

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 8 WELLINGTON STREET BARNSLEY S70 1SS

View Document

31/07/9131 July 1991 ALTER MEM AND ARTS 12/07/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9111 June 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 COMPANY NAME CHANGED MORE COMPUTER LIMITED CERTIFICATE ISSUED ON 07/06/91

View Document

28/04/9128 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 COMPANY NAME CHANGED NIGHTINGALE SUPPORT LIMITED CERTIFICATE ISSUED ON 02/07/90

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

07/04/897 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 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