ZING ENVIRONMENTS - History of Changes


DateDescription
2024-08-17 update person_title Przemek Sidor: Specialist Services Manager => Specialists Services Manager
2024-06-12 delete ceo Jolanta Wayling
2024-06-12 update person_title Jolanta Wayling: CEO; Managing Director => Managing Director
2024-05-16 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, NO UPDATES
2024-03-15 insert ceo Jolanta Wayling
2024-03-15 delete person Daniel Robayo
2024-03-15 insert about_pages_linkeddomain vocltd.co.uk
2024-03-15 insert person Anda Elena Roman
2024-03-15 insert person Gislaine Fagundes
2024-03-15 insert person Hugo Martinez
2024-03-15 insert person Magdalena Dabrowska
2024-03-15 update person_title Jolanta Wayling: Managing Director => CEO; Managing Director
2024-03-15 update person_title Michal Pyzdrowski: Area Manager => Specialists Operations Manager
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-04 delete person Iwona Nejman
2023-04-04 delete person Martina de Martiis
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2022-11-28 delete person Steffan Donovan
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-03-21 delete person Lukasz Teper
2022-03-21 delete person Susana Araujo
2022-02-15 delete source_ip 185.119.173.218
2022-02-15 insert source_ip 35.189.100.206
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-18 delete person Artur Okon
2021-05-18 delete person Cecilia Murillo
2021-05-18 delete person Mira Cilecka
2021-05-07 delete address UNIT 3.1E & 3.1 D UNION COURT 20-22 UNION ROAD LONDON ENGLAND SW4 6JP
2021-05-07 insert address UNIT 3.1D & UNIT 3.1E UNION COURT 20-22 UNION ROAD LONDON ENGLAND SW4 6JP
2021-05-07 update registered_address
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2021-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2021 FROM UNIT 3.1E & 3.1 D UNION COURT 20-22 UNION ROAD LONDON SW4 6JP ENGLAND
2021-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOLANTA WAYLING / 01/08/2020
2021-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / ELITE ENVIRONMENTS LTD / 01/05/2019
2020-10-15 update founded_year null => 1986
2020-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN STUART BACH / 05/04/2020
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2019-09-30 update person_title Andrea Restrepo: Area Manager => HR Administrator
2019-09-30 update person_title Carolina Ramirez: HR Manager => Head of Service
2019-09-30 update person_title Daga Pawlak: HR Administrator => HR Manager
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-20 delete address UNIT 1 UNION COURT 20-22 UNION ROAD LONDON SW4 6JP
2019-06-20 insert address UNIT 3.1E & 3.1 D UNION COURT 20-22 UNION ROAD LONDON ENGLAND SW4 6JP
2019-06-20 update registered_address
2019-05-28 delete address Unit 1, 20-22 Union Road London • SW4 6JP
2019-05-28 delete phone 0203 177 11 11
2019-05-28 insert address Unit 3.1e, 20-22 Union Road London • SW4 6JP
2019-05-28 insert phone 0203 982 24 78
2019-05-28 update primary_contact Unit 1, 20-22 Union Road London • SW4 6JP => Unit 3.1e, 20-22 Union Road London • SW4 6JP
2019-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT 1 UNION COURT 20-22 UNION ROAD LONDON SW4 6JP
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2018-12-19 delete person Anna Polkosnik
2018-12-19 insert person Carolina Ramirez
2018-12-19 insert person Daga Pawlak
2018-12-19 insert person Marta Starczynska
2018-12-19 insert person Mira Cilecka
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2017-12-14 delete person Paulina Pyrzewska
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-14 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-18 update statutory_documents SECOND FILING WITH MUD 03/04/16 FOR FORM AR01
2016-04-04 update statutory_documents 03/04/16 FULL LIST
2016-01-08 insert company_previous_name CIBS FACILITIES LTD
2016-01-08 update name CIBS FACILITIES LTD => ZING ENVIRONMENTS LTD
2016-01-08 update statutory_documents DIRECTOR APPOINTED MS JOLANTA WAYLING
2015-12-09 update statutory_documents COMPANY NAME CHANGED CIBS FACILITIES LTD CERTIFICATE ISSUED ON 09/12/15
2015-12-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-15 update statutory_documents 03/04/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_day 30 => 31
2014-07-07 update account_ref_month 4 => 12
2014-07-07 update accounts_next_due_date 2015-01-03 => 2014-09-30
2014-06-12 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-05-07 delete address UNIT 1 UNION COURT 20-22 UNION ROAD LONDON ENGLAND SW4 6JP
2014-05-07 insert address UNIT 1 UNION COURT 20-22 UNION ROAD LONDON SW4 6JP
2014-05-07 insert sic_code 81100 - Combined facilities support activities
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-23 update statutory_documents 03/04/14 FULL LIST
2013-07-01 update num_mort_charges 0 => 1
2013-07-01 update num_mort_outstanding 0 => 1
2013-06-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084726020001
2013-04-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION