Founded in 2008, Z1 Technology Services Ltd has its registered office in Banstead, Surrey, it's status at Companies House is "Active". Smith, Alex, Smith, Leslie Philip, Barwell, Elizabeth Jane are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Alex | 12 December 2008 | - | 1 |
SMITH, Leslie Philip | 12 December 2008 | - | 1 |
BARWELL, Elizabeth Jane | 17 October 2008 | 06 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 30 October 2019 | |
AA01 - Change of accounting reference date | 30 July 2019 | |
CS01 - N/A | 12 July 2019 | |
CH01 - Change of particulars for director | 12 July 2019 | |
PSC04 - N/A | 12 July 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 12 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 October 2017 | |
AA - Annual Accounts | 04 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 October 2017 | |
CS01 - N/A | 10 July 2017 | |
AD01 - Change of registered office address | 09 September 2016 | |
CS01 - N/A | 09 September 2016 | |
CH01 - Change of particulars for director | 02 September 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 September 2016 | |
AA - Annual Accounts | 04 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 04 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 10 November 2015 | |
AA - Annual Accounts | 08 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 12 November 2013 | |
RESOLUTIONS - N/A | 31 July 2013 | |
SH01 - Return of Allotment of shares | 31 July 2013 | |
MEM/ARTS - N/A | 31 July 2013 | |
AA - Annual Accounts | 29 July 2013 | |
RESOLUTIONS - N/A | 22 November 2012 | |
SH01 - Return of Allotment of shares | 22 November 2012 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 15 November 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 22 October 2009 | |
287 - Change in situation or address of Registered Office | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
288b - Notice of resignation of directors or secretaries | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
NEWINC - New incorporation documents | 15 October 2008 |