S&N IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewUnaudited abridged accounts made up to 2025-08-31

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

22/07/2522 July 2025 Director's details changed for Mr Sijo Kurian on 2025-07-22

View Document

14/02/2514 February 2025 Registered office address changed from 4 Windsor Gate Eastleigh SO50 4PU England to 28 Mollison Rise Whiteley Fareham PO15 7JX on 2025-02-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/09/2320 September 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

02/09/232 September 2023 Director's details changed for Mr Sijo Kurian on 2023-09-02

View Document

02/09/232 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/07/232 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM C/O BOOX 2ND FLOOR THE PORT HOUSE MARINA KEEP PORT SOLENT HAMPSHIRE PO6 4TH

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/02/2027 February 2020 CESSATION OF NEETHU JOSE AS A PSC

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR SIJO KURIAN / 27/02/2020

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MRS NEETHU JOSE / 30/08/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIJO KURIAN / 10/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIJO KURIAN / 10/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MRS NEETHU JOSE / 10/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIJO KURIAN / 10/04/2018

View Document

10/04/1810 April 2018 CESSATION OF SIJO KURIAN AS A PSC

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MRS NEETHU JOSE / 10/04/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIJO KURIAN / 22/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIJO KURIAN / 22/01/2018

View Document

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

View Accounts

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIJO KURIAN

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEETHU JOSE

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

12/08/1512 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIJO KURIAN / 01/04/2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

14/08/1414 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

09/08/139 August 2013 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