ZIP CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

10/12/2410 December 2024 Withdrawal of a person with significant control statement on 2024-12-10

View Document

10/12/2410 December 2024 Notification of Nicola Yvonne Hogan as a person with significant control on 2024-11-18

View Document

10/12/2410 December 2024 Notification of Paul Andrew Hogan as a person with significant control on 2024-11-18

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Registered office address changed from Barley Mow Church Lane Mattersey Doncaster South Yorkshire DN10 5DU to The Limes Little Top Lane Lound Retford DN22 8RH on 2022-04-27

View Document

27/04/2227 April 2022 Secretary's details changed for Mrs Nicola Yvonne Hogan on 2022-04-12

View Document

27/04/2227 April 2022 Director's details changed for Mrs Nicola Yvonne Hogan on 2022-04-12

View Document

27/04/2227 April 2022 Director's details changed for Mrs Nicola Yvonne Hogan on 2022-04-12

View Document

27/04/2227 April 2022 Director's details changed for Mr Paul Andrew Hogan on 2022-04-12

View Document

27/04/2227 April 2022 Registered office address changed from The Limes Little Top Lane Lound Retford DN22 8RH England to The Limes Little Top Lane Lound Retford DN22 8RH on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067961940002

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067961940001

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 04/11/13 STATEMENT OF CAPITAL GBP 10

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/01/1130 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA YVONNE HOGAN / 12/01/2010

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA YVONNE HOGAN / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HOGAN / 12/01/2010

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM BARLEY MOW HOUSE CHURCH LANE NOTTS SOUTH YORKSHIRE DN10 5DU

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 7 OWLTHORPE DRIVE SHEFFIELD SOUTH YORKSHIRE S20 5JU UNITED KINGDOM

View Document

11/02/0911 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

20/01/0920 January 2009 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