ZEROSHIFT TRANSMISSIONS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

13/05/2513 May 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/04/2517 April 2025 Secretary's details changed for Mr Hasmukh Modi on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Hasmukh Modi on 2025-04-17

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-03-30

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

06/03/246 March 2024 Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Bucks MK4 1GA to C/O Jardines Uk Ltd, Winterhill House Snowdon Drive Winterhill Milton Keynes MK6 1AP on 2024-03-06

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/08/232 August 2023 Appointment of Mr Shyam Modi as a director on 2023-08-02

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/04/2311 April 2023

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2020-10-28

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022

View Document

28/10/2128 October 2021 Current accounting period shortened from 2020-10-29 to 2020-10-28

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

06/08/186 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

06/08/186 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/17

View Document

06/08/186 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/17

View Document

06/08/186 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/17

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

08/08/178 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/12/164 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 2

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071384970001

View Document

03/08/163 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR DAVID JOHN HOWTON

View Document

05/11/155 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 CURRSHO FROM 31/01/2016 TO 31/10/2015

View Document

13/03/1513 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR ANTHONY CHARLES ELLIOT INCHBALD

View Document

16/01/1316 January 2013 COMPANY NAME CHANGED HEALTHCARE ESTATES LIMITED CERTIFICATE ISSUED ON 16/01/13

View Document

24/12/1224 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 1

View Document

18/10/1218 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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