ZEUS TECH SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAdministrator's progress report

View Document

08/04/258 April 2025 Termination of appointment of Michelle Hughes as a director on 2025-04-07

View Document

27/02/2527 February 2025 Administrator's progress report

View Document

21/01/2521 January 2025 Notice of extension of period of Administration

View Document

30/08/2430 August 2024 Administrator's progress report

View Document

15/03/2415 March 2024 Notice of deemed approval of proposals

View Document

05/03/245 March 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

22/02/2422 February 2024 Statement of administrator's proposal

View Document

10/02/2410 February 2024 Appointment of an administrator

View Document

10/02/2410 February 2024 Registered office address changed from Sterling House Bridle Way Liverpool L30 4UJ England to Riverside House Irwell Street Salford Lancashire M3 5EN on 2024-02-10

View Document

17/01/2417 January 2024 Termination of appointment of Stephen John Murray as a director on 2024-01-17

View Document

17/01/2417 January 2024 Termination of appointment of Simon Paul Shaw as a director on 2024-01-17

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/11/2310 November 2023 Registered office address changed from Edward Pavillion Royal Albert Dock Liverpool L3 4AF England to Sterling House Bridle Way Liverpool L30 4UJ on 2023-11-10

View Document

01/11/231 November 2023 Satisfaction of charge 105064830001 in full

View Document

28/09/2328 September 2023 Registered office address changed from G03 12 Jordan Street Liverpool L1 0BP England to Edward Pavillion Royal Albert Dock Liverpool L3 4AF on 2023-09-28

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

12/05/2312 May 2023 Termination of appointment of Stephen Lucas as a director on 2023-04-28

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Registration of charge 105064830002, created on 2022-02-28

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Registered office address changed from Suite 210 1 Old Hall Street Liverpool Merseyside L3 9HG England to G03 12 Jordan Street Liverpool L1 0BP on 2021-08-10

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Change of share class name or designation

View Document

04/08/214 August 2021 Particulars of variation of rights attached to shares

View Document

28/07/2128 July 2021 Cessation of Simon Keith Gibson as a person with significant control on 2021-07-06

View Document

28/07/2128 July 2021 Notification of Spirant Group Limited as a person with significant control on 2021-07-06

View Document

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

View Accounts

06/05/206 May 2020 COMPANY NAME CHANGED ZEUS CLAIMS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/05/20

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105064830001

View Document

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

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 21/02/18 STATEMENT OF CAPITAL GBP 500.00

View Document

09/04/189 April 2018 SUB-DIVISION 21/02/18

View Document

21/03/1821 March 2018 ADOPT ARTICLES 21/02/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 4 CHILTON MEWS LIVERPOOL L31 6EP ENGLAND

View Document

01/12/161 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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