SNIPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Director's details changed for Miss Louise Burchill on 2025-07-23

View Document

23/07/2523 July 2025 Change of details for Ms Louise Burchill as a person with significant control on 2025-07-23

View Document

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

View Document

22/07/2522 July 2025 Director's details changed for Miss Louise Burchill on 2025-07-22

View Document

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

View Document

22/07/2522 July 2025 Change of details for Ms Louise Burchill as a person with significant control on 2025-07-22

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

29/04/2429 April 2024 Director's details changed for Miss Louise Burchill on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Ms Louise Burchill as a person with significant control on 2024-04-29

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-29

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

03/07/233 July 2023 Previous accounting period shortened from 2024-02-28 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Cessation of A1 Lifestyle Accounts Ltd as a person with significant control on 2023-06-05

View Document

13/06/2313 June 2023 Notification of Louise Burchill as a person with significant control on 2023-06-05

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

02/03/232 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Director's details changed for Mrs Louise Burchill on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Document

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

View Document

24/02/2224 February 2022 Notification of A1 Lifestyle Accounts Ltd as a person with significant control on 2022-02-09

View Document

24/02/2224 February 2022 Termination of appointment of Susan Ruth Jeanine Smith as a director on 2022-02-09

View Document

24/02/2224 February 2022 Termination of appointment of Ian Michael Smith as a director on 2022-02-09

View Document

24/02/2224 February 2022 Cessation of Susan Smith as a person with significant control on 2022-02-09

View Document

24/02/2224 February 2022 Cessation of Ian Smith as a person with significant control on 2022-02-09

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

24/02/2224 February 2022 Current accounting period extended from 2021-08-31 to 2022-02-28

View Document

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

View Document

24/02/2224 February 2022 Appointment of Mrs Louise Burchill as a director on 2022-02-09

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/04/132 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/03/129 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 CURREXT FROM 28/02/2012 TO 31/08/2012

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED SUSAN RUTH JEANINE SMITH

View Document

06/05/116 May 2011 DIRECTOR APPOINTED IAN MICHAEL SMITH

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARY TRUMAN

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 17 SURREY STREET LOWESTOFT SUFFOLK NR32 1LW

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY MARY TRUMAN

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TRUMAN

View Document

11/03/1111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY EDITH TRUMAN / 27/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DESMOND TRUMAN / 27/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY EDITH TRUMAN / 27/02/2010

View Document

08/03/108 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 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