SNOWSHIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH JAMES MCMAHON / 06/04/2016

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

17/07/1917 July 2019 CESSATION OF PBE REALTY LIMITED AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH JAMES MCMAHON / 02/02/2012

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NAIRY GASSIA MCMAHON / 02/02/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/122 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1029 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / NAIRY MCMAHON / 01/01/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCMAHON / 01/01/2009

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 4 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 7-63 GREENCROFT GARDENS LONDON NW6 3LJ

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 ALTER MEM AND ARTS 28/02/92

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/02/9214 February 1992 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