Ziptech Services Ltd was founded on 05 May 2004 and are based in Staines. The organisation has 5 directors listed as Simpson, Judith Ann, Khader, Radwan, Simpson, James Murray, Bowles, Perry, Lewis, Tracey in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHADER, Radwan | 18 January 2007 | - | 1 |
SIMPSON, James Murray | 05 May 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Judith Ann | 06 May 2015 | - | 1 |
BOWLES, Perry | 30 January 2006 | 06 May 2015 | 1 |
LEWIS, Tracey | 05 May 2004 | 30 January 2006 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 15 May 2020 | |
MR04 - N/A | 15 May 2020 | |
MR04 - N/A | 15 May 2020 | |
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CH03 - Change of particulars for secretary | 10 December 2019 | |
PSC04 - N/A | 10 December 2019 | |
CS01 - N/A | 14 May 2019 | |
CH03 - Change of particulars for secretary | 14 May 2019 | |
AD01 - Change of registered office address | 10 May 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 21 November 2017 | |
CS01 - N/A | 19 May 2017 | |
RESOLUTIONS - N/A | 11 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 09 February 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 14 November 2015 | |
TM02 - Termination of appointment of secretary | 13 November 2015 | |
AP03 - Appointment of secretary | 13 November 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 21 November 2011 | |
MG01 - Particulars of a mortgage or charge | 16 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH03 - Change of particulars for secretary | 22 June 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 27 May 2009 | |
395 - Particulars of a mortgage or charge | 11 April 2009 | |
AA - Annual Accounts | 20 January 2009 | |
287 - Change in situation or address of Registered Office | 07 August 2008 | |
363a - Annual Return | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
AA - Annual Accounts | 15 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2007 | |
363a - Annual Return | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2007 | |
RESOLUTIONS - N/A | 07 February 2007 | |
RESOLUTIONS - N/A | 07 February 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 January 2007 | |
288a - Notice of appointment of directors or secretaries | 26 January 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363a - Annual Return | 11 May 2006 | |
395 - Particulars of a mortgage or charge | 01 April 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2005 | |
AA - Annual Accounts | 11 July 2005 | |
225 - Change of Accounting Reference Date | 20 June 2005 | |
363s - Annual Return | 06 May 2005 | |
RESOLUTIONS - N/A | 07 June 2004 | |
RESOLUTIONS - N/A | 07 June 2004 | |
RESOLUTIONS - N/A | 07 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
NEWINC - New incorporation documents | 05 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit | 13 September 2011 | Fully Satisfied |
N/A |
Rent deposit | 08 April 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 30 March 2006 | Fully Satisfied |
N/A |