Advanced company searchLink opens in new window

ZENITH SERVICES (UK) LTD

Company number 06395744

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)
08 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
22 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
10 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with updates
29 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
22 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with updates
18 Nov 2020 PSC04 Change of details for Mrs Jillian Claire Conway as a person with significant control on 28 October 2020
17 Nov 2020 CH03 Secretary's details changed for Jillian Claire Conway on 28 October 2020
17 Nov 2020 CH01 Director's details changed for Philip Arthur Conway on 28 October 2020
17 Nov 2020 PSC04 Change of details for Mr Philip Arthur Conway as a person with significant control on 28 October 2020
17 Nov 2020 PSC04 Change of details for Mrs Jillian Claire Conway as a person with significant control on 28 October 2020
17 Nov 2020 AD01 Registered office address changed from 20 Spell Close Yarm Cleveland TS15 9SD England to Sonora (Formally Fritton) Pump Lane Kirklevington Yarm Stockton-on-Tees Cleveland TS15 9LQ on 17 November 2020
23 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
31 Oct 2019 PSC04 Change of details for Mr Philip Arthur Conway as a person with significant control on 6 April 2017
29 Oct 2019 PSC01 Notification of Jillian Claire Conway as a person with significant control on 6 April 2017
19 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
10 Sep 2018 PSC04 Change of details for a person with significant control
08 Sep 2018 PSC04 Change of details for Mr Philip Arthur Conway as a person with significant control on 9 August 2018
08 Sep 2018 CH01 Director's details changed for Philip Arthur Conway on 9 August 2018
08 Sep 2018 AD01 Registered office address changed from Stockton Business Centre 70 Brunswick Street Stockton on Tees Cleveland TS18 1DW to 20 Spell Close Yarm Cleveland TS15 9SD on 8 September 2018
08 Sep 2018 CH03 Secretary's details changed for Jillian Claire Conway on 9 August 2018
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017