ZEBRA PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

01/05/241 May 2024 Registered office address changed from Link House First Floor 25 West Street Poole Dorset BH15 1LD England to Sarsen Court Horton Avenue Devizes Wiltshire SN10 2AZ on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM LINK HOUSE FIRST FLOOR WEST STREET POOLE DORSET BH15 1LD

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

07/02/187 February 2018 SECRETARY APPOINTED MR DAVID ALLEN BETTERIDGE

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS SMITH

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA WILLIAMS

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS SARAH LOUISE DURRANS

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANNY WEBB

View Document

17/11/1717 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER BENN

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRACE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR DANNY JOHN CRAIG WEBB

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/142 October 2014 SECRETARY APPOINTED MR DOUGLAS ERIC SMITH

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY BARRY GOOCH

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR BJORN HOWARD

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR BARRY JOHN GOOCH

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CURTIS

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME STANLEY

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR JOHN BRACE

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY CAROLYN FILMORE

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM LINK HOUSE THIRD FLOOR WEST STREET POOLE DORSET BH15 1LD

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR SPENCER FLOWER

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/09/127 September 2012 SECRETARY APPOINTED CAROLYN FILMORE

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE-MARIE MCKENNA

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MRS AMANDA SUSAN WILLIAMS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR SONIA ELLINGHAM

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DUFFIELD

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER CURTIS / 01/04/2011

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE MOORE

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR STEPHEN MOORE

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CLEVETT

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN MILLER

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN STANLEY / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER CURTIS / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA ELLINGHAM / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUFFIELD / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER GRANT FLOWER / 01/10/2009

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE DIXSON

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MRS CLAIRE-MARIE MCKENNA

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0919 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED SYNERGY PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM ENTERPRISE HOUSE OLD SCHOOL HOUSE FERNDOWN DORSET BH22 9UW

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM LINK HOUSE THIRD FLOOR WEST STREET POOLE DORSET BH15 1LD

View Document

21/10/0821 October 2008 SECRETARY APPOINTED MR BRIAN DOUGLAS MILLER

View Document

14/07/0814 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED SONIA ELLINGHAM

View Document

06/06/086 June 2008 DIRECTOR APPOINTED GRAEME STANLEY

View Document

06/06/086 June 2008 DIRECTOR APPOINTED COLIN DUFFIELD

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY T&H SECRETARIAL SERVICES LIMITED

View Document

06/06/086 June 2008 SECRETARY APPOINTED CATHERINE DIXSON

View Document

06/06/086 June 2008 DIRECTOR APPOINTED SPENCER GRANT FLOWER

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR T&H DIRECTORS LIMITED

View Document

06/06/086 June 2008 APP DIRS/ALLOT SHARES 28/05/2008

View Document

06/06/086 June 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

06/06/086 June 2008 DIRECTOR APPOINTED ALAN CLEVETT

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MALCOLM PETER CURTIS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

25/01/0825 January 2008 MEMORANDUM OF ASSOCIATION

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0818 January 2008 COMPANY NAME CHANGED SYNERGY PROPERTY SERVICES LIMITE D CERTIFICATE ISSUED ON 18/01/08

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED STILLNESS 897 LIMITED CERTIFICATE ISSUED ON 20/09/07

View Document

17/08/0717 August 2007 S366A DISP HOLDING AGM 09/08/07

View Document

31/05/0731 May 2007 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