ZODIAC SYSTEMS LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/12/1412 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/01/142 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/12/1218 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/12/1116 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/01/114 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 63 NERO COURT JUSTIN PLACE BRENTFORD MIDDLESEX TW8 8QB

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/12/0922 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STIRLING / 12/11/2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM THE CORNER HOUSE WILLOW WALK ENGLEFIELD GREEN EGHAM SURREY TW20 0DQ

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM 3 HOLLES CLOSE HAMPTON MIDDLESEX TW12 3EB

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

01/01/071 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: CERTAX ACCOUNTING THE CORNER HOUSE WILLOW WALK ENGLEFIELD GREEN SURREY TW20 0DQ

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: PARKWAY BLAYS LANE ENGLEFIELD GREEN SURREY TW20 0PQ

View Document

13/03/0413 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 14/12/01 TO 05/04/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 37 WINDMILL ROAD BRENTFORD MIDDLESEX TW8 0QQ

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 31 NORTHWICK PARK ROAD HARROW MIDDLESEX HA1 2NY

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/96

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 39 BROOK ROAD SOUTH BRENTFORD MIDDLESEX TW8 0NN

View Document

03/01/973 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 NEW SECRETARY APPOINTED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 EXEMPTION FROM APPOINTING AUDITORS 14/12/95

View Document

27/12/9527 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/12/95

View Document

27/12/9527 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 14/12

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 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