SN TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH to The Incuhive Space - Stable Block Ibm Hursley Park Road Hursley Winchester SO21 2JN on 2023-02-03 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
03/08/213 August 2021 | Notification of Rebecca Catherine Northam as a person with significant control on 2021-01-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/2020 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
12/01/2012 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORLEY |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/06/188 June 2018 | APPOINTMENT TERMINATED, SECRETARY VALERIE NORTHAM |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1528 October 2015 | 16/09/15 STATEMENT OF CAPITAL GBP 20 |
28/10/1528 October 2015 | DIRECTOR APPOINTED MR MICHAEL JAMES WORLEY |
10/06/1510 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/05/1418 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE NORTHAM / 18/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN NORTHAM / 18/05/2010 |
05/11/095 November 2009 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 18 KINGS WALK WHITCHURCH HAMPSHIRE RG28 7DJ |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/05/0930 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
22/05/0822 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008 |
18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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