ZIPS(UK) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Registered office address changed from C/O 28 Inkerman Drive Inkerman Drive Hazlemere High Wycombe Buckinghamshire HP15 7JW England to 15 15 Winters Way Holmer Green High Wycombe Buckinghamshire HP15 6YA HP15 6YA on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mrs Kay Samantha Jones on 2024-02-19

View Document

22/02/2422 February 2024 Director's details changed for Mrs Sarah Pamela Morris on 2024-02-19

View Document

22/02/2422 February 2024 Secretary's details changed for Mrs Sarah Pamela Morris on 2024-02-19

View Document

22/02/2422 February 2024 Registered office address changed from 15 15 Winters Way Holmer Green High Wycombe Buckinghamshire HP15 6YA HP15 6YA United Kingdom to 15 Winters Way Holmer Green High Wycombe Buckinghamshire HP15 6YA on 2024-02-22

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PAMELA MORRIS / 11/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH PAMELA MORRIS / 11/06/2019

View Document

11/06/1911 June 2019 CURREXT FROM 31/01/2020 TO 30/04/2020

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM C/O 28 INKERMAN DRIVE INKERMAN DRIVE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7JW ENGLAND

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 2 LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9RA ENGLAND

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PAMELA MORRIS / 11/06/2019

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH PAMELA MORRIS / 11/06/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 18 PATTERSON COURT WOOBURN GREEN HIGH WYCOMBE HP10 0FD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY SAMANTHA JONES / 29/08/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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