ZZPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewAppointment of Mr Scott Wilson as a director on 2025-09-29

View Document

26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2017-12-11

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2021-11-14

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2022-11-14

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2020-11-14

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2016-12-21

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2018-11-14

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2019-11-18

View Document

06/02/236 February 2023 Director's details changed for Mr Gary Osner on 2023-02-03

View Document

06/02/236 February 2023 Secretary's details changed for Mr Gary Osner on 2023-02-03

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

14/05/2114 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

20/11/2020 November 2020 SAIL ADDRESS CREATED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 Confirmation statement made on 2020-11-14 with updates

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

18/11/1918 November 2019 Confirmation statement made on 2019-11-14 with updates

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1814 November 2018 Confirmation statement made on 2018-11-14 with updates

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARY OSNER / 07/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OSNER / 06/06/2018

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 Confirmation statement made on 2017-11-14 with updates

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OSNER / 08/12/2017

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2016

View Document

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

View Accounts

21/12/1621 December 2016 Confirmation statement made on 2016-11-14 with updates

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 ADOPT ARTICLES 22/03/2016

View Document

09/12/159 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARY OSNER / 28/07/2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM, MANOR HOUSE LAVENDER PARK ROAD, WEST BYFLEET, SURREY, KT14 6NA

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM, 71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ, UNITED KINGDOM

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OSNER / 28/07/2015

View Document

08/12/148 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OSNER / 16/10/2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM, MANOR HOUSE, LAVENDER PARK ROAD, WEST BYFLEET, KT14 6ND

View Document

17/10/1417 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY OSNER / 16/10/2014

View Document

23/09/1423 September 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

10/12/1210 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/11/1114 November 2011 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