About

Registered Number: 06724851
Date of Incorporation: 15/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Pathtrace House, High Street, Banstead, Surrey, SM7 2NL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.