ZEST BOATWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

02/05/252 May 2025 Change of details for Mr Peter Charles Jary as a person with significant control on 2024-05-31

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Martyn Miller as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Martyn Miller as a director on 2024-05-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

20/04/2320 April 2023 Change of details for Mr Peter Charles Jary as a person with significant control on 2022-12-19

View Document

20/04/2320 April 2023 Change of details for Mr Martyn Miller as a person with significant control on 2022-12-19

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Director's details changed for Mr Peter Charles Jary on 2022-12-13

View Document

19/12/2219 December 2022 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Martyn Miller on 2022-12-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES JARY / 13/04/2021

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES JARY / 13/04/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN MILLER / 07/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AP UNITED KINGDOM

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES JARY / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN MILLER / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES JARY / 07/02/2018

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/01/179 January 2017 PREVEXT FROM 30/04/2016 TO 31/05/2016

View Document

03/06/163 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1521 April 2015 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