ZIP TEXTILES (SERVICES) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM BOURNE TEXTILE SERVICES CHERRY HOLT ROAD BOURNE PE10 9LA ENGLAND

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR JASON STORAN

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES MORRIS

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID BOWER

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWER

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDER

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM REDFERN PARK WAY TYSELEY BIRMINGHAM B11 2BF

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022320600010

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ABDUL QUYYAM

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JASON STORAN

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR RICHARD WILLIAM CLARK

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MR DAVID JOHN BOWER

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER SANDER

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY TARIQ MAHMOOD

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR DAVID JOHN BOWER

View Document

12/02/1612 February 2016 ADOPT ARTICLES 31/01/2016

View Document

12/02/1612 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1612 February 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022320600008

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022320600009

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

29/08/1529 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/08/1529 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/08/1529 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022320600009

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022320600008

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

16/05/1316 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL QUYYAM / 31/03/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MAHMOOD / 31/03/2012

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TARIQ MAHMOOD / 31/03/2012

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL QUYYAM / 31/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MAHMOOD / 31/03/2010

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM REDFERN PARKWAY TYSELEY BIRMINGHAM B11 2BF

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/12/085 December 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 11 BROMLEY STREET DIGBETH BIRMINGHAM B9 4AN

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/05/966 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

29/03/9429 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: HAYWARD HOUSE,535 COVENTRY ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS.B10 OLL

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: UNIT 6, HIGHGATE IND. EST., 5 KYRWICKS LANE, HIGHGATE, BIRMINGHAM. B12 0DE

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/911 May 1991 NEW SECRETARY APPOINTED

View Document

01/05/911 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

01/05/911 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9026 October 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

22/02/9022 February 1990 COMPANY NAME CHANGED ZIP TEXTILES (RENTALS) LIMITED CERTIFICATE ISSUED ON 23/02/90

View Document

22/02/9022 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/02/90

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8927 October 1989 ALTER MEM AND ARTS 270389

View Document

20/09/8920 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/8914 September 1989 COMPANY NAME CHANGED RUNTOTAL LIMITED CERTIFICATE ISSUED ON 15/09/89

View Document

14/09/8914 September 1989 ALTER MEM AND ARTS 270389

View Document

14/09/8914 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/09/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 EXEMPTION FROM APPOINTING AUDITORS 310389

View Document

17/03/8817 March 1988 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