- Company Overview for SNAP ENGINEERING LTD (07897458)
- Filing history for SNAP ENGINEERING LTD (07897458)
- People for SNAP ENGINEERING LTD (07897458)
- More for SNAP ENGINEERING LTD (07897458)
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
|
|
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
|
|
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
|