I-SNAPSHOT LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Notification of Sales Fitness Group Limited as a person with significant control on 2023-04-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-07 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR MARTIN ALLISON

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY JOHN ADAMS

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN TIMOTHY

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR RICHARD NICHOLAS BARCLAY HIGHAM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

05/10/165 October 2016 PREVSHO FROM 31/10/2016 TO 30/04/2016

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CAVE ADAMS / 07/03/2014

View Document

18/02/1518 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/02/1421 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/02/1316 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLLOWAY

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY

View Document

10/02/1110 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TIMOTHY / 29/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR MALCOLM HOLLOWAY

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/03/092 March 2009 PREVSHO FROM 31/01/2009 TO 31/10/2008

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN ADAMS / 01/01/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0720 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/12/0720 December 2007 COMPANY NAME CHANGED SALES R US LIMITED CERTIFICATE ISSUED ON 20/12/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

28/01/0628 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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