Advanced company searchLink opens in new window

ZEST INFORMATION SOLUTIONS LIMITED

Company number 05589676

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 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
13 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
26 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 30 April 2017
25 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
02 Aug 2016 AD02 Register inspection address has been changed from C/O Mr a Allen 4 Meyrick Road Torquay Devon TQ1 3QX United Kingdom to 7 Honiwell Close Harbury Leamington Spa Warwickshire CV33 9LY
02 Aug 2016 AD01 Registered office address changed from Cooper Healey Coates Limited 374, Cowbridge Road East Cardiff CF5 1JJ to 7 Honiwell Close Harbury Leamington Spa Warwickshire CV33 9LY on 2 August 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Dec 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
09 Dec 2015 CH01 Director's details changed for Katherine Clare Allen on 10 October 2015
08 Dec 2015 AD01 Registered office address changed from C/O Ron Coates & Co Limited 374 Cowbridge Road East Cardiff CF5 1JJ to Cooper Healey Coates Limited 374, Cowbridge Road East Cardiff CF5 1JJ on 8 December 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
07 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013