Advanced company searchLink opens in new window

SNX SERVICES LIMITED

Company number 09730681

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)
07 May 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 May 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
30 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
03 Aug 2018 MR01 Registration of charge 097306810004, created on 13 July 2018
25 Jul 2018 CH01 Director's details changed for Ms Elizabeth Anne Stokes on 13 July 2018
25 Jul 2018 SH08 Change of share class name or designation
25 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2018 AP01 Appointment of Mr Roger Eric Frye as a director on 13 July 2018
18 Jul 2018 PSC01 Notification of Kevin John Timms as a person with significant control on 13 July 2018
18 Jul 2018 PSC01 Notification of Elizabeth Anne Stokes as a person with significant control on 13 July 2018
18 Jul 2018 PSC07 Cessation of Joseph Robin Sluys as a person with significant control on 13 July 2018
18 Jul 2018 AD01 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 7 Ramsay Court Hinchingbrooke Business Park Huntingdon PE29 6FY on 18 July 2018
18 Jul 2018 AP01 Appointment of Mr Kevin John Timms as a director on 13 July 2018
18 Jul 2018 AP01 Appointment of Ms Elizabeth Anne Stokes as a director on 13 July 2018
18 Jul 2018 TM01 Termination of appointment of Mark Edward Parnell-Hopkinson as a director on 13 July 2018
18 Jul 2018 TM01 Termination of appointment of Roberto Sassi as a director on 13 July 2018
17 Jul 2018 MR01 Registration of charge 097306810003, created on 13 July 2018
04 Jul 2018 TM01 Termination of appointment of Thomas Pitt as a director on 4 July 2018
28 Jun 2018 TM01 Termination of appointment of Joseph Robin Sluys as a director on 31 May 2018
28 Jun 2018 MR04 Satisfaction of charge 097306810001 in full
29 Mar 2018 AA Total exemption full accounts made up to 31 August 2017