Advanced company searchLink opens in new window

ZYM ENGINEERING SERVICES LTD

Company number 11810413

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 227 Wilbraham Road Manchester M14 7EW on 28 February 2023
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2023 DS01 Application to strike the company off the register
25 Oct 2022 AA Micro company accounts made up to 31 July 2022
25 Oct 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 July 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
18 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
20 Jul 2021 CH01 Director's details changed for Hassen Zalzala on 20 July 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
16 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 16 December 2020
26 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
02 Dec 2019 PSC04 Change of details for Hassen Zalzala as a person with significant control on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Hassen Zalzala on 2 December 2019
19 Nov 2019 CH01 Director's details changed for Hassan Zalzala on 19 November 2019
19 Nov 2019 PSC04 Change of details for Hassan Zalzala as a person with significant control on 19 November 2019
22 Mar 2019 PSC04 Change of details for Hassan Zalzala as a person with significant control on 22 March 2019
22 Mar 2019 CH01 Director's details changed for Hassan Zalzala on 22 March 2019
06 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-06
  • GBP 1