SNOW SOFTWARE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Declaration of solvency

View Document

09/04/259 April 2025 Registered office address changed from Capitol Oldbury Bracknell Berkshire RG12 8FZ to 2nd Floor, Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-04-09

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

04/04/254 April 2025 Resolutions

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025 Statement of capital on 2025-03-28

View Document

15/01/2515 January 2025

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Statement of capital on 2025-01-15

View Document

15/01/2515 January 2025

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

30/08/2430 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

20/02/2420 February 2024 Appointment of Mr David Zwick as a director on 2024-02-15

View Document

20/02/2420 February 2024 Termination of appointment of James Robert Denena as a director on 2024-02-15

View Document

20/02/2420 February 2024 Termination of appointment of Robert Frederick Heatley as a director on 2024-02-15

View Document

20/02/2420 February 2024 Termination of appointment of William Joseph Gonyea, Jr. as a director on 2024-02-15

View Document

20/02/2420 February 2024 Appointment of Mr Kraig Stephen Washburn as a director on 2024-02-15

View Document

20/02/2420 February 2024 Appointment of Mr Daniel Joseph Sanders as a director on 2024-02-15

View Document

20/02/2420 February 2024 Appointment of Mr James Patrick Ryan as a director on 2024-02-15

View Document

16/02/2416 February 2024 Satisfaction of charge 063801810010 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 063801810007 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 063801810008 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 063801810009 in full

View Document

17/11/2317 November 2023 Full accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

04/10/234 October 2023 Director's details changed for Mr James Robert Denena on 2023-09-24

View Document

26/05/2326 May 2023 Full accounts made up to 2021-12-31

View Document

03/03/233 March 2023 Full accounts made up to 2020-12-31

View Document

15/02/2315 February 2023 Full accounts made up to 2019-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Registration of charge 063801810010, created on 2022-12-21

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-24 with updates

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

26/07/2126 July 2021 Termination of appointment of Kirk Marshall Larson as a director on 2021-07-22

View Document

26/07/2126 July 2021 Appointment of Robert Frederick Heatley as a director on 2021-07-22

View Document

26/07/2126 July 2021 Appointment of William Joseph Gonyea, Jr. as a director on 2021-07-22

View Document

12/07/2112 July 2021 Satisfaction of charge 063801810005 in full

View Document

12/07/2112 July 2021 Satisfaction of charge 063801810006 in full

View Document

12/07/2112 July 2021 Satisfaction of charge 063801810004 in full

View Document

12/07/2112 July 2021 Satisfaction of charge 063801810003 in full

View Document

08/07/218 July 2021 Registration of charge 063801810007, created on 2021-07-07

View Document

08/07/218 July 2021 Registration of charge 063801810008, created on 2021-07-07

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063801810004

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR KIRK MARSHALL LARSON

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063801810003

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ULF KASSHAG

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR JAMES ROBERT DENENA

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR AXEL KLING

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063801810002

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAN GOTTLANDER

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ULF GOSTA KASSHAG

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063801810002

View Document

08/12/168 December 2016 ADOPT ARTICLES 21/11/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / AXEL KLING / 23/09/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / AXEL KLING / 24/03/2015

View Document

19/10/1519 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAN GOTTLANDER / 24/03/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM VENTURE HOUSE 2 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER TURPIN

View Document

06/10/146 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / AXEL KLING / 01/03/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TURPIN / 01/02/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAN GOTTLANDER / 01/03/2013

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARLON OLIVER

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA BELL

View Document

03/11/113 November 2011 DIRECTOR APPOINTED AXEL KLING

View Document

03/11/113 November 2011 DIRECTOR APPOINTED JAN GOTTLANDER

View Document

17/10/1117 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED SNOW SOLUTIONS UK LTD CERTIFICATE ISSUED ON 13/04/11

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MARLON GEORGE OLIVER

View Document

21/10/1021 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 CHANGE OF NAME 08/06/2010

View Document

04/01/104 January 2010 Annual return made up to 24 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 SHARE CAPITAL CHANGED TO 1 PENNY 29/09/2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 1 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

17/04/0917 April 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 14 ACACIA ROAD HAMPTON MIDDLESEX TW12 3DS

View Document

24/09/0724 September 2007 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