CS01 |
Confirmation statement with no updates November 6, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control January 1, 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the electrical counter LTDcertificate issued on 25/11/21
filed on: 25th, November 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed zlt electrical LIMITEDcertificate issued on 26/10/21
filed on: 26th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 20, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 20, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 26, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Zlt Electrical Ltd, Unit 1 Leacon Road Brookfield Industrial Estate Ashford Kent TN23 4TU. Change occurred on June 5, 2017. Company's previous address: Unit 14 Willesborough Industrial Park Kennington Road Ashford Kent TN24 0TD.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to June 30, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 20, 2015: 13.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, December 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 6, 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 4, 2013 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 2, 2013 new director was appointed.
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 25, 2011. Old Address: Thrift Cottage Cherry Orchard Lane Bonnington Ashford Kent TN25 7AZ
filed on: 25th, May 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 8, 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2010
| incorporation
|
Free Download
(29 pages)
|