SNIPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Director's details changed for Miss Louise Burchill on 2025-07-23 |
23/07/2523 July 2025 | Change of details for Ms Louise Burchill as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-07-23 |
22/07/2522 July 2025 | Director's details changed for Miss Louise Burchill on 2025-07-22 |
22/07/2522 July 2025 | Registered office address changed from 7 Bell Yard, London 7 Bell Yard London WC2A 2JR United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2025-07-22 |
22/07/2522 July 2025 | Change of details for Ms Louise Burchill as a person with significant control on 2025-07-22 |
19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Registered office address changed from The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN England to 7 Bell Yard, London 7 Bell Yard London WC2A 2JR on 2024-04-29 |
29/04/2429 April 2024 | Director's details changed for Miss Louise Burchill on 2024-04-29 |
29/04/2429 April 2024 | Change of details for Ms Louise Burchill as a person with significant control on 2024-04-29 |
13/07/2313 July 2023 | Micro company accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-29 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
03/07/233 July 2023 | Statement of capital following an allotment of shares on 2023-06-29 |
03/07/233 July 2023 | Previous accounting period shortened from 2024-02-28 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Cessation of A1 Lifestyle Accounts Ltd as a person with significant control on 2023-06-05 |
13/06/2313 June 2023 | Notification of Louise Burchill as a person with significant control on 2023-06-05 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-05 with updates |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with updates |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with updates |
05/04/235 April 2023 | Statement of capital following an allotment of shares on 2023-02-23 |
02/03/232 March 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-02-23 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with updates |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
01/03/221 March 2022 | Director's details changed for Mrs Louise Burchill on 2022-03-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Register inspection address has been changed to The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN |
25/02/2225 February 2022 | Register inspection address has been changed from The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN England to C/O a1 Lifestyle Accounts Ltd Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN |
24/02/2224 February 2022 | Notification of A1 Lifestyle Accounts Ltd as a person with significant control on 2022-02-09 |
24/02/2224 February 2022 | Termination of appointment of Susan Ruth Jeanine Smith as a director on 2022-02-09 |
24/02/2224 February 2022 | Termination of appointment of Ian Michael Smith as a director on 2022-02-09 |
24/02/2224 February 2022 | Cessation of Susan Smith as a person with significant control on 2022-02-09 |
24/02/2224 February 2022 | Cessation of Ian Smith as a person with significant control on 2022-02-09 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
24/02/2224 February 2022 | Current accounting period extended from 2021-08-31 to 2022-02-28 |
24/02/2224 February 2022 | Registered office address changed from Exchange Building 16 st. Cuthberts Street Bedford Bedfordshire MK40 3JG to The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN on 2022-02-24 |
24/02/2224 February 2022 | Appointment of Mrs Louise Burchill as a director on 2022-02-09 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
16/12/1916 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
19/12/1819 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
01/02/181 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
10/10/1610 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
29/03/1629 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
10/09/1510 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/03/1519 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
21/10/1421 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
14/04/1414 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
03/01/143 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
02/04/132 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
22/01/1322 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
09/03/129 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
21/11/1121 November 2011 | CURREXT FROM 28/02/2012 TO 31/08/2012 |
14/11/1114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
13/05/1113 May 2011 | DIRECTOR APPOINTED SUSAN RUTH JEANINE SMITH |
06/05/116 May 2011 | DIRECTOR APPOINTED IAN MICHAEL SMITH |
21/04/1121 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MARY TRUMAN |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 17 SURREY STREET LOWESTOFT SUFFOLK NR32 1LW |
21/04/1121 April 2011 | APPOINTMENT TERMINATED, SECRETARY MARY TRUMAN |
21/04/1121 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TRUMAN |
11/03/1111 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
03/11/103 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARY EDITH TRUMAN / 27/02/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DESMOND TRUMAN / 27/02/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY EDITH TRUMAN / 27/02/2010 |
08/03/108 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
07/12/097 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
10/03/0910 March 2009 | RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS |
24/09/0824 September 2008 | RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS |
11/08/0811 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
30/11/0730 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
07/03/067 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
04/03/054 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
05/03/045 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
05/03/035 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
09/03/029 March 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
12/03/0112 March 2001 | SECRETARY RESIGNED |
12/03/0112 March 2001 | DIRECTOR RESIGNED |
12/03/0112 March 2001 | NEW DIRECTOR APPOINTED |
12/03/0112 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | 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