Advanced company searchLink opens in new window

ZELLIS UK LIMITED

Company number 01587537

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 Apr 2024 MR01 Registration of charge 015875370019, created on 5 April 2024
24 Nov 2023 AA Full accounts made up to 30 April 2023
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
10 May 2023 AP01 Appointment of Mrs Abigail Vaughan as a director on 28 April 2023
06 Jan 2023 AA Full accounts made up to 30 April 2022
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
16 Nov 2021 AA Full accounts made up to 30 April 2021
28 Sep 2021 PSC05 Change of details for Zellis Holdings Limited as a person with significant control on 14 January 2021
24 Aug 2021 AP03 Appointment of Mr Chris Fox as a secretary on 16 August 2021
24 Aug 2021 TM02 Termination of appointment of Helen Copestick as a secretary on 16 August 2021
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
26 May 2021 CH01 Director's details changed for Mr Alan Royston Kinch on 13 November 2020
26 May 2021 CH01 Director's details changed for Mr John Richard Martin Petter on 14 January 2021
26 Apr 2021 AP03 Appointment of Helen Copestick as a secretary on 19 April 2021
26 Apr 2021 TM02 Termination of appointment of Elizabeth Leppard as a secretary on 19 April 2021
14 Jan 2021 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 14 January 2021
24 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 95,010,000
08 Dec 2020 AA Full accounts made up to 30 April 2020
02 Sep 2020 AD03 Register(s) moved to registered inspection location Lowry Mill Lees Street Swinton Manchester M27 6DB
02 Sep 2020 AD02 Register inspection address has been changed to Lowry Mill Lees Street Swinton Manchester M27 6DB
09 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
02 Mar 2020 AA Full accounts made up to 30 April 2019
26 Oct 2019 MR04 Satisfaction of charge 015875370017 in part
01 Aug 2019 MR01 Registration of charge 015875370018, created on 26 July 2019