ZERO SEAL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMemorandum and Articles of Association

View Document

25/07/2525 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewTermination of appointment of Nicola Ann Hewitt as a director on 2025-07-18

View Document

21/05/2521 May 2025 Accounts for a small company made up to 2024-12-31

View Document

06/03/256 March 2025 Cessation of Nicola Ann Hewitt as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Cessation of John Fisher Ward as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Cessation of Iain Thomas Banks as a person with significant control on 2025-03-06

View Document

06/02/256 February 2025 Appointment of Mr. Peter Clive Hancox as a director on 2024-10-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Change of details for Allegion (Uk) Ltd as a person with significant control on 2023-09-01

View Document

02/10/242 October 2024 Termination of appointment of Gavin Thomas Peter Hogan as a director on 2024-09-30

View Document

02/10/242 October 2024 Cessation of Gavin Thomas Peter Hogan as a person with significant control on 2024-09-30

View Document

07/08/247 August 2024 Cessation of Mark Antony Lockley as a person with significant control on 2024-07-31

View Document

07/08/247 August 2024 Termination of appointment of Mark Antony Lockley as a director on 2024-07-31

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-12-31

View Document

04/10/234 October 2023 Notification of Iain Thomas Banks as a person with significant control on 2023-10-01

View Document

04/10/234 October 2023 Appointment of Mr Iain Thomas Banks as a director on 2023-10-01

View Document

27/09/2327 September 2023 Notification of John Fisher Ward as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Cessation of Philip Street as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Philip Street as a director on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr John Fisher Ward as a director on 2023-09-27

View Document

19/09/2319 September 2023 Notification of Philip Street as a person with significant control on 2023-09-01

View Document

15/09/2315 September 2023 Notification of Gavin Thomas Peter Hogan as a person with significant control on 2023-09-01

View Document

15/09/2315 September 2023 Notification of Mark Antony Lockley as a person with significant control on 2023-09-01

View Document

15/09/2315 September 2023 Director's details changed for Mark Antony Lockley on 2022-08-05

View Document

15/09/2315 September 2023 Notification of Nicola Ann Hewitt as a person with significant control on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Michael Quinn as a director on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Kenneth George Drake as a director on 2023-09-01

View Document

08/09/238 September 2023 Cessation of Kenneth George Drake as a person with significant control on 2023-09-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

13/04/2313 April 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Mandy Elizabeth Greaves as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Mandy Elizabeth Greaves as a secretary on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mrs Nicola Ann Hewitt as a secretary on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Appointment of Mrs Nicola Ann Hewitt as a director on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

09/04/219 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR RODNEY LOVATT

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

16/04/2016 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR PHILIP STREET

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTINEAU

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR THOMAS JOHN MARTINEAU

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSE JUAREZ

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MANDY ELIZABETH GREAVES / 01/07/2018

View Document

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR JOSE DE JESUS JUAREZ

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANSHUMAN MEHROTRA

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN THOMAS PETER HOGAN / 05/08/2015

View Document

05/08/155 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY LOCKLEY / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE DRAKE / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUINN / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MALCOLM LOVATT / 05/08/2015

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR ANSHUMAN MEHROTRA

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR ELIAS WEXLER

View Document

23/04/1523 April 2015 ADOPT ARTICLES 01/04/2015

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/08/148 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/07/1330 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR GAVIN THOMAS PETER HOGAN

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL QUINN

View Document

09/11/119 November 2011 SECRETARY APPOINTED MRS MANDY ELIZABETH GREAVES

View Document

16/08/1116 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, UNIT 6 LADFORD COVERT, SEIGHFORD, STAFFORD, ST18 9QG

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/08/1010 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIAS WEXLER / 23/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL QUINN / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MALCOLM LOVATT / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE DRAKE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUINN / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY ELIZABETH GREAVES / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY LOCKLEY / 23/02/2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MARK ANTONY LOCKLEY

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MANDY ELIZABETH GREAVES

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: UNIT 30 LADFORD COVERT SEIGHFORD, STAFFORD, ST18 9QG

View Document

19/08/9819 August 1998 ADOPT MEM AND ARTS 28/07/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: THE BRAMPTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE ST5 0QW

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 COMPANY NAME CHANGED K & S (314) LIMITED CERTIFICATE ISSUED ON 17/10/97

View Document

22/07/9722 July 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


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