Advanced company searchLink opens in new window

SNOWDROP SYSTEMS LIMITED

Company number 02649780

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2009 CH01 Director's details changed for Gavin Disney May on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Alastair John Mitchell on 1 October 2009
09 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
08 Dec 2008 363a Return made up to 30/09/08; full list of members
21 Nov 2008 AA Full accounts made up to 30 September 2008
28 Jul 2008 AA Full accounts made up to 30 September 2007
03 Jul 2008 288b Appointment terminated director michael richards
19 Mar 2008 288b Appointment terminated director timothy tobin
19 Mar 2008 288a Director appointed brendan peter flattery
10 Jan 2008 225 Accounting reference date shortened from 31/12/07 to 30/09/07
05 Dec 2007 363s Return made up to 30/09/07; full list of members
21 Nov 2007 AUD Auditor's resignation
12 Sep 2007 288c Director's particulars changed
25 Jul 2007 403a Declaration of satisfaction of mortgage/charge
18 Jul 2007 287 Registered office changed on 18/07/07 from: 4 witan way witney oxfordshire OX28 6FF
13 Jun 2007 288a New secretary appointed
13 Jun 2007 288a New director appointed
13 Jun 2007 288a New director appointed
13 Jun 2007 288a New director appointed
13 Jun 2007 288b Secretary resigned
25 May 2007 88(2)R Ad 03/05/07--------- £ si 5155@1=5155 £ ic 23220/28375
24 May 2007 AA Full accounts made up to 31 December 2006
30 Mar 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Mar 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Mar 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares