ZITEC ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED ZITEC RENEWABLES LIMITED
CERTIFICATE ISSUED ON 11/04/14

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM UNIT A1 THE OLD SCHOOL GROSVENOR TERRACE MAESTEG MID GLAMORGAN CF34 0RW WALES

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 31 CWRT COED PARC MAESTEG BRIDGEND CF34 9DG UNITED KINGDOM

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY PATRICIA WILLIAMS / 25/01/2011

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY PATRICIA WILLIAMS / 25/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW JOHN WILLIAMS / 25/01/2011

View Document

01/12/101 December 2010 COMPANY NAME CHANGED VENTUS POWER LIMITED CERTIFICATE ISSUED ON 01/12/10

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW JOHN WILLIAMS / 17/02/2010

View Document

23/03/1023 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUW WILLIAMS / 23/02/2010

View Document

17/02/0917 February 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