Advanced company searchLink opens in new window

ZONE 1 ELECTRIC MOTORS LIMITED

Company number 07033438

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)
29 Nov 2023 AA Micro company accounts made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
22 Oct 2021 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
02 Nov 2017 AA Micro company accounts made up to 30 September 2017
18 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
24 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
10 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
09 May 2016 AD01 Registered office address changed from 12 Wernlys Road Pen-Y-Fai Bridgend Mid Glamorgan CF31 4NS to Block 58 Unit 6 George Thomas Avenue, Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9SQ on 9 May 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 2
14 Apr 2016 AP01 Appointment of Mrs Sian Elin Oliver as a director on 25 November 2015
13 Apr 2016 AP01 Appointment of Mrs Fiona Ruth Davies as a director on 25 November 2015
13 Apr 2016 TM01 Termination of appointment of Patrick Gerald Richardson as a director on 6 April 2016
13 Apr 2016 TM02 Termination of appointment of Patrick Gerald Richardson as a secretary on 6 April 2016
13 Apr 2016 TM01 Termination of appointment of Janet Margaret Richardson as a director on 24 November 2015
21 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015