SNIPE MOSS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | Confirmation statement made on 2025-03-28 with no updates |
24/06/2524 June 2025 | Cessation of Sheila Mary Gould Harrison as a person with significant control on 2025-06-24 |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
15/08/2415 August 2024 | Accounts for a dormant company made up to 2024-03-31 |
12/05/2412 May 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/05/194 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/08/1811 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM SNIPE MOSS, WYCK LANE WYCK RISSINGTON CHELTENHAM GL54 2EX |
13/09/1713 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PETER HARRISON / 14/02/2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER HARRISON / 14/02/2017 |
10/02/1710 February 2017 | APPOINTMENT TERMINATED, DIRECTOR SHEILA HARRISON |
18/08/1618 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
14/04/1614 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/07/1513 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
07/04/157 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/10/1426 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PETER HARRISON / 26/10/2014 |
26/10/1426 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER HARRISON / 26/10/2014 |
23/05/1423 May 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY GOULD HARRISON / 28/03/2010 |
29/04/1029 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | SECRETARY RESIGNED |
28/03/0628 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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