ZION SOLUTIONS.COM LTD

Company Documents

DateDescription
03/10/243 October 2024 Liquidators' statement of receipts and payments to 2024-07-30

View Document

02/09/232 September 2023 Resolutions

View Document

02/09/232 September 2023 Resolutions

View Document

22/08/2322 August 2023 Appointment of a voluntary liquidator

View Document

22/08/2322 August 2023 Registered office address changed from 35 Allen Drive Hexham Northumberland NE46 1DW England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2023-08-22

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 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

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 60 DUNN TERRACE NEWCASTLE UPON TYNE NE6 1AZ ENGLAND

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

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

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 5 TEAPOT STUDIO'S, 19-20 HOULTS ESTATE, WALKER ROAD, NEWCASTLE UPON TYNE NE6 2HL

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

17/03/1617 March 2016 SECOND FILING FOR FORM SH01

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 5 TEAPOT STUDIO'S, 19-20 HOULTS ESTATE, WALKER ROAD, NEWCASTLE UPON TYNE NE6 2HL ENGLAND

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THORNLEY / 01/04/2015

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN THORNLEY / 01/04/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 11 TEAPOT STUDIO'S 19-20 HOULTS ESTATE WALKER ROAD NEWCASTLE UPON TYNE NE6 2HL

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN THORNLEY / 01/04/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN THORNLEY / 06/11/2013

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN THORNLEY / 06/11/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 11 TEAPOT STUDIO'S 19+20 HOULTS ESTATE WALKER ROAD NEWCASTLE UPON TYNE NE6 2HL ENGLAND

View Document

01/03/111 March 2011 24/02/11 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THORNLEY / 30/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN THORNLEY / 30/05/2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM THE ZION SUITE WESTGATE HALL CORPORATION STREET NEWCASTLE UPON TYNE NE4 5QD

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM, THE ZION SUITE, WESTGATE HALL CORPORATION STREET, NEWCASTLE UPON TYNE, NE4 5QD

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN THORNLEY / 31/03/2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FENWICK

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR STEPHEN DAVID THORNLEY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR LINDA FENWICK

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 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