SNAP-ON BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Termination of appointment of Gerald Heinz as a director on 2024-11-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

14/02/2414 February 2024 Full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Amended full accounts made up to 2019-12-31

View Document

27/05/2127 May 2021 Full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR JOHN ANTHONY WOLF

View Document

12/12/1812 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM ASPEN HOUSE 300 KINGS ROAD READING BERKSHIRE RG1 4HP

View Document

11/09/1311 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVEY

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED DAVID IAN STOTT

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD HEINZ / 28/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NELSON DAVEY / 28/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WYETH / 28/08/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL JACOBS

View Document

24/09/0824 September 2008 SECRETARY APPOINTED MR GORDON STANFORD GARRETT

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL JACOBS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MR GERALD HEINZ

View Document

18/09/0818 September 2008 AUDITOR'S RESIGNATION

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/087 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0726 April 2007 COMPANY NAME CHANGED PROQUEST BUSINESS SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 26/04/07

View Document

22/09/0622 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 COMPANY NAME CHANGED PROQUEST ALISON LIMITED CERTIFICATE ISSUED ON 05/05/05

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: ALISON HOUSE 350 BASINGSTOKE ROAD READING BERKSHIRE. RG2 0NT

View Document

02/10/032 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 COMPANY NAME CHANGED ALISON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/05/02

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

22/01/0022 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 AUDITOR'S RESIGNATION

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 ADOPT MEM AND ARTS 11/11/98

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9820 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/12/963 December 1996 ALTER MEM AND ARTS 20/11/95

View Document

25/09/9625 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 SHARES AGREEMENT OTC

View Document

18/10/9418 October 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 £ NC 309000/350000 13/07/94

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/09/923 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/921 September 1992 NC INC ALREADY ADJUSTED 14/08/92

View Document

01/09/921 September 1992 269000 14/08/92

View Document

01/09/921 September 1992 ALTER MEM AND ARTS 14/08/92

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: ALISON HOUSE 103 LONDON ROAD READING RG1 0BZ

View Document

29/05/9229 May 1992 COMPANY NAME CHANGED ALISON ASSOCIATES CONSULTANTS LI MITED CERTIFICATE ISSUED ON 01/06/92

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91 FROM: P.O. BOX 147 APEX PLAZA FORBURY ROAD READING RG1 1RY

View Document

09/09/919 September 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 18/12/90; CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/02/9023 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/9020 February 1990 ADOPT MEM AND ARTS 29/01/90

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: VENTURE HOUSE 37-43 BLAGRAVE STREET READING BERKSHIRE RG1 1PZ

View Document

18/05/8918 May 1989 NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/899 February 1989 NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/08/8727 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/07/864 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

26/06/8526 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

15/06/8215 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

30/11/7830 November 1978 CERTIFICATE OF INCORPORATION

View Document


More Company Information