SNEATH (ENGINEERS) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANN VENESS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

07/10/167 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN VENESS / 13/07/2015

View Document

13/07/1513 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN VENESS / 13/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES VENESS / 13/07/2015

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

06/08/126 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MISS SARA LOUISE VENESS

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 13 SOLEBAY STREET LONDON E14 4PN UNITED KINGDOM

View Document

01/08/111 August 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
Recently Viewed
  • ONURMERT LIMITED


  • 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