About

Registered Number: 05810079
Date of Incorporation: 09/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

 

Zeemos Ltd was founded on 09 May 2006 with its registered office in Solihull, West Midlands, it's status at Companies House is "Active". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 12 December 2018
AA01 - Change of accounting reference date 05 December 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 19 January 2018
MR01 - N/A 05 May 2017
MR01 - N/A 05 May 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 04 January 2017
AAMD - Amended Accounts 09 December 2016
AAMD - Amended Accounts 08 December 2016
AAMD - Amended Accounts 24 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 06 April 2016
CH01 - Change of particulars for director 25 November 2015
CH03 - Change of particulars for secretary 25 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 13 April 2015
MR01 - N/A 01 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 26 March 2013
AA - Annual Accounts 18 March 2013
CH01 - Change of particulars for director 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 14 September 2010
CH03 - Change of particulars for secretary 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 06 May 2009
225 - Change of Accounting Reference Date 18 July 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 18 February 2008
287 - Change in situation or address of Registered Office 25 January 2008
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
395 - Particulars of a mortgage or charge 24 August 2006
287 - Change in situation or address of Registered Office 31 July 2006
RESOLUTIONS - N/A 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
NEWINC - New incorporation documents 09 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2017 Outstanding

N/A

A registered charge 02 May 2017 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

Legal charge 23 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.