ZEST SYSTEMS LTD

Company Documents

DateDescription
23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

29/11/2129 November 2021 Termination of appointment of Magdalen Susan Mary Green as a secretary on 2021-11-29

View Document

04/05/214 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/04/21

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/04/2130 April 2021 PREVSHO FROM 30/09/2021 TO 25/04/2021

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

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

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O R. GREEN CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ UNITED KINGDOM

View Document

19/03/1219 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 31 HILL VIEW GARDENS FELTON NORTH SOMERSET BS40 9UH

View Document

27/04/1127 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEARLE GREEN / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/06/0912 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 MEMORANDUM OF ASSOCIATION

View Document

20/11/0820 November 2008 COMPANY NAME CHANGED ZEST SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 21/11/08

View Document

19/06/0819 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 31 HILLVIEW GARDENS FELTON NORTH SOMERSET BS40 9UH

View Document

25/01/0725 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: LOWER GROUND FLOOR 1 VICTORIA ROAD MALVERN WR14 2TD

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 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