Advanced company searchLink opens in new window

SNAP ENGINEERING LTD

Company number 07897458

Filter by category

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)
30 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 Apr 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
30 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with updates
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 100
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
28 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
16 Jan 2018 AP01 Appointment of Mrs Louise Ashley-Iles as a director on 3 January 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Aug 2016 CH01 Director's details changed for Mr Robert James Iles on 30 August 2016
26 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 May 2015 CH03 Secretary's details changed for Mr Robert James Iles on 23 March 2015
08 May 2015 CH01 Director's details changed for Mr Robert James Iles on 23 March 2015
23 Mar 2015 AD01 Registered office address changed from Greenlooms House Martins Lane Hargrave Chester CH3 7RX to 189 Lynchford Road Farnborough Hampshire GU14 6JN on 23 March 2015
20 Mar 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10