SNS TEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

04/06/244 June 2024 Secretary's details changed for Mr Saif Mohammed Qamar on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Mr Saif Qamar as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Mr Saif Mohammed Qamar on 2024-06-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/11/2124 November 2021 Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to 99 Sydenham Road London SE26 5UA on 2021-11-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/02/1619 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/01/1531 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR SAMARA BAASTI

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/01/1431 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/02/131 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SAIF QAMAR / 30/01/2013

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE STAPLEFIELD WEST SUSSEX RH17 6AS UNITED KINGDOM

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 CURREXT FROM 31/01/2012 TO 31/05/2012

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SAIF QAMAR / 31/12/2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF QAMAR / 31/12/2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMARA NADEEM BAASTI / 13/06/2011

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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