EDWIN SNOW QUALITY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 08/01/258 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
| 30/12/2430 December 2024 | Change of details for Mrs Andrea Snow as a person with significant control on 2024-12-20 |
| 30/12/2430 December 2024 | Change of details for Mr Edwin Arthur Snow as a person with significant control on 2024-12-20 |
| 23/12/2423 December 2024 | Registered office address changed from 4 Croft Heads Sowerby Thirsk North Yorkshire YO7 1nd to 7 Croft Gardens Sowerby Thirsk YO7 1NF on 2024-12-23 |
| 23/12/2423 December 2024 | Director's details changed for Mr Edwin Arthur Snow on 2024-12-20 |
| 23/12/2423 December 2024 | Secretary's details changed for Mrs Andrea Snow on 2024-12-20 |
| 24/05/2424 May 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 15/08/2315 August 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/01/236 January 2023 | Confirmation statement made on 2023-01-05 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
| 17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 27/09/1727 September 2017 | SECRETARY APPOINTED MRS ANDREA SNOW |
| 03/07/173 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 09/06/169 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/01/167 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/02/1510 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/01/1413 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/01/1314 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 10/10/1210 October 2012 | 21/09/12 STATEMENT OF CAPITAL GBP 10 |
| 16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/01/1227 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 27/01/1227 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ARTHUR SNOW / 05/01/2012 |
| 05/01/125 January 2012 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
| 30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM OAK HOUSE MARKET PLACE BEDALE NORTH YORKSHIRE DL8 1AQ UNITED KINGDOM |
| 14/02/1114 February 2011 | DIRECTOR APPOINTED EDWIN ARTHUR SNOW |
| 09/02/119 February 2011 | 05/01/11 STATEMENT OF CAPITAL GBP 4 |
| 13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 05/01/115 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company