ZPOWER TECHNOLOGIES LTD.

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. REED NEPHI HUISH / 10/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. REED NEPHI HUISH / 10/06/2015

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

01/01/121 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

23/10/1123 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN HEISLER

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY DEAN HEISLER

View Document

01/01/101 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / REED NEPHI HUISH / 12/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DEAN LESLIE HEISLER / 12/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEAN LESLIE HEISLER / 12/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. REED NEPHI HUISH / 12/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/07/0422 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: THROOP MILL COTTAGE THROOP BOURNEMOUTH BH8 0DN

View Document

19/10/0319 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/10/0319 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 EXEMPTION FROM APPOINTING AUDITORS 17/10/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

05/03/995 March 1999 COMPANY NAME CHANGED ZENERGY LIMITED CERTIFICATE ISSUED ON 08/03/99

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

14/01/9914 January 1999 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