SNAPSHOT SOFTWARE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

06/03/256 March 2025 Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr James David Parnell on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr James David Parnell on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA on 2025-03-06

View Document

05/02/255 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

11/12/2411 December 2024 Satisfaction of charge 095900930002 in full

View Document

11/12/2411 December 2024 All of the property or undertaking has been released from charge 095900930002

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-04-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-18 with updates

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-04-30

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Notification of Cooper Parry Advisory Limited as a person with significant control on 2022-12-01

View Document

12/12/2212 December 2022 Cessation of Cooper Parry Group Limited as a person with significant control on 2022-12-01

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-04-30

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / PKF COOPER PARRY GROUP LIMITED / 01/06/2019

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY BOWLER

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHEATHAM

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/09/1829 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095900930001

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR JAMES DAVID PARNELL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095900930002

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED CLEMENT KEYS SOFTWARE LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

24/01/1724 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1623 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

21/01/1621 January 2016 ADOPT ARTICLES 08/01/2016

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS COCKER

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR JEREMY JAMES BOWLER

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ADRIAN PAUL CHEATHAM

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM NO. 8 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1QT

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN WHITEHOUSE

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095900930001

View Document

02/06/152 June 2015 DIRECTOR APPOINTED ROSS ANDREW COCKER

View Document

01/06/151 June 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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