Advanced company searchLink opens in new window

HAYS ZMB LIMITED

Company number 03003575

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2016 AP01 Appointment of Mr John Harrington as a director on 28 January 2016
02 Feb 2016 TM01 Termination of appointment of Chris Stamper as a director on 28 January 2016
08 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 177,729.2
18 Feb 2015 AA Full accounts made up to 30 June 2014
16 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 177,729.2
10 Feb 2014 AA Full accounts made up to 30 June 2013
02 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 177,729.2
12 Dec 2012 AA Full accounts made up to 30 June 2012
08 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
02 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2011 AA Full accounts made up to 30 June 2011
04 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mr Chris Stamper on 3 October 2011
24 Jan 2011 AP01 Appointment of Mr Mark Ian James Berry as a director
29 Dec 2010 AA Full accounts made up to 30 June 2010
17 Dec 2010 TM01 Termination of appointment of Richard Jackson as a director
29 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Richard Jackson on 27 September 2010
29 Sep 2010 CH04 Secretary's details changed for Hays Nominees Limited on 27 September 2010
02 Jan 2010 AA Full accounts made up to 30 June 2009
26 Oct 2009 CH01 Director's details changed for Mr Chris Stamper on 22 October 2009
09 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
20 Feb 2009 288a Director appointed mr chris stamper
20 Feb 2009 288b Appointment terminated director simon gray