ZENZERO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Appointment of Mr Louis Lawley-Adams as a director on 2025-03-31

View Document

15/04/2515 April 2025 Termination of appointment of Michael Penny as a director on 2025-03-31

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2024-10-29

View Document

16/01/2516 January 2025 Resolutions

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Satisfaction of charge 033136800006 in full

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

19/08/2419 August 2024 Director's details changed for Mr Michael William Bateman on 2024-04-15

View Document

19/08/2419 August 2024 Director's details changed for Mr Oliver James Gee on 2024-02-01

View Document

26/07/2426 July 2024 Termination of appointment of Stuart Winterburn as a director on 2024-07-07

View Document

01/02/241 February 2024 Full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Registration of charge 033136800006, created on 2023-12-20

View Document

20/11/2320 November 2023 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

15/11/2315 November 2023 Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

14/11/2314 November 2023 Director's details changed for Mr Michael Penny on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Michael William Bateman on 2023-11-14

View Document

06/11/236 November 2023 Particulars of variation of rights attached to shares

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

06/11/236 November 2023 Registration of charge 033136800005, created on 2023-10-27

View Document

06/11/236 November 2023 Termination of appointment of Anne Margaret Tasker as a secretary on 2023-09-22

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

16/10/2316 October 2023 Change of details for Treglown Bidco Limited as a person with significant control on 2023-09-22

View Document

16/10/2316 October 2023 Change of details for Treglown Bidco Limited as a person with significant control on 2020-12-21

View Document

06/10/236 October 2023 Appointment of Mr Stuart Winterburn as a director on 2023-09-22

View Document

06/10/236 October 2023 Termination of appointment of Anne Margaret Tasker as a director on 2023-09-22

View Document

22/09/2322 September 2023 Satisfaction of charge 033136800004 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 033136800002 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 033136800003 in full

View Document

08/09/238 September 2023 Auditor's resignation

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW to Suite B 53-55 Butts Road Coventry CV1 3BH on 2023-02-21

View Document

21/02/2321 February 2023 Registered office address changed from Suite B 53-55 Butts Road Coventry CV1 3BH England to Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 2023-02-21

View Document

17/02/2317 February 2023 Registration of charge 033136800004, created on 2023-02-07

View Document

14/02/2314 February 2023 Registration of charge 033136800003, created on 2023-02-07

View Document

10/02/2310 February 2023 Registration of charge 033136800002, created on 2023-02-07

View Document

30/01/2330 January 2023 Termination of appointment of Mark Louis Struthers as a director on 2022-11-30

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033136800001

View Document

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET TASKER / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM TASKER / 14/02/2020

View Document

14/02/2014 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARGARET TASKER / 14/02/2020

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 SUB-DIVISION 20/11/17

View Document

28/11/1728 November 2017 ADOPT ARTICLES 20/11/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOYLE / 22/08/2017

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROOKS

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOYLE / 25/08/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR MARK DOYLE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR WILLIAM JOHN BROOKS

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033136800001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR DARREN BARRICK

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/02/1226 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET TASKER / 11/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM TASKER / 11/02/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6VW

View Document

03/03/083 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 32 NEVILLE COURT CASTLE LANE WARWICK CV34 4EZ

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED SPIROCOM ANALYSTS LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/985 March 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: EQUITY HOUSE 42 CENTRAL SQUARE WEMBLEY MIDDLESEX HA9 7AL

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information