ZENITH S.A.S. LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

08/05/258 May 2025 Termination of appointment of Colin Mccurdy as a secretary on 2025-04-30

View Document

08/05/258 May 2025 Appointment of Mr Jamie Christian Kent as a director on 2025-04-30

View Document

08/05/258 May 2025 Cessation of Colin Mccurdy as a person with significant control on 2025-04-30

View Document

08/05/258 May 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

08/05/258 May 2025 Appointment of Mr Ian Dickson as a director on 2025-04-30

View Document

08/05/258 May 2025 Appointment of Mr Tom Walsh as a director on 2025-04-30

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2003-11-14

View Document

28/04/2528 April 2025 Annual return made up to 2008-06-02 with full list of shareholders

View Document

14/03/2514 March 2025 Notification of Zenith (Edinburgh) Holdings Limited as a person with significant control on 2016-04-06

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

25/06/2425 June 2024 Accounts for a medium company made up to 2023-09-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

19/06/2319 June 2023 Full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Appointment of Mr Declan Mccurdy as a director on 2022-12-15

View Document

19/12/2219 December 2022 Memorandum and Articles of Association

View Document

19/12/2219 December 2022 Appointment of Mr Andrew Neil Galbraith as a director on 2022-12-15

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR ROBERT JAMES DENSON

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SMITH / 13/06/2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW KELLY / 13/06/2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE SIMPSON / 13/06/2014

View Document

13/06/1413 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MCCURDY / 13/06/2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCCURDY / 13/06/2014

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KELLY

View Document

01/07/131 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1227 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 Registered office address changed from , Unit 7 Dryden Vale, Bilston Industrial Estate, Loanhead, Midlothian, EH20 9HN on 2011-12-02

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 7 DRYDEN VALE BILSTON INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9HN

View Document

26/07/1126 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCCURDY / 01/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KELLY / 01/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SMITH / 01/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KELLY / 01/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE SIMPSON / 01/05/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0818 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0718 December 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: UNIT 5, PENTLAND INDUSTRIAL ESTATE, LOANHEAD MIDLOTHIAN EH20 9QH

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 PARTIC OF MORT/CHARGE *****

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/02/0516 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/09/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NC INC ALREADY ADJUSTED 14/11/03

View Document

16/07/0416 July 2004 £ NC 1000/100900 14/11/03

View Document

02/04/042 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

09/10/039 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/037 October 2003 COMPANY NAME CHANGED ENERGYRAPID LIMITED CERTIFICATE ISSUED ON 07/10/03

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003

View Document

02/06/032 June 2003 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