SNOWFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Change of details for Mr Brian Christopher Thomas as a person with significant control on 2016-04-06

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

22/06/2322 June 2023 Notification of Susan Elizabeth Thomas as a person with significant control on 2016-04-06

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

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

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER THOMAS / 08/06/2011

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH THOMAS / 08/06/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1024 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/032 June 2003 COMPANY NAME CHANGED
LAUNCHSUBMIT COMPANY LIMITED
CERTIFICATE ISSUED ON 01/06/03

View Document

02/06/032 June 2003 COMPANY NAME CHANGED LAUNCHSUBMIT COMPANY LIMITED CERTIFICATE ISSUED ON 01/06/03

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM: SKI SLOPE OFFICES ADDLEWELL LANE NINE SPRINGS YEOVIL BA2 1QW

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM:
SKI SLOPE OFFICES
ADDLEWELL LANE
NINE SPRINGS
YEOVIL BA2 1QW

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/07/9326 July 1993 ALTER MEM AND ARTS 22/06/93

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

26/07/9326 July 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/07/9326 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/938 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/938 June 1993 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