ZIP SERVICES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Termination of appointment of Neville James Brooker as a director on 2025-06-30

View Document

11/07/2511 July 2025 Appointment of Mr Philip Mcgeehan as a director on 2025-07-01

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

02/03/232 March 2023 Change of details for Mrs Lucy Jane Kemp as a person with significant control on 2023-03-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Change of details for Mrs Lucy Jane Kemp as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Neville James Brooker on 2022-02-25

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 71 NEW DOVER ROAD CANTERBURY KENT CT1 3DZ UNITED KINGDOM

View Document

22/05/2022 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/09/193 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information