SNOWJET LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

30/04/2530 April 2025 Registered office address changed from Enterprise House Stansted Airport Stansted Essex CM24 1RN to Endeavour House Coopers End Road Stansted Airport Stansted Essex CM24 1SJ on 2025-04-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

12/12/2212 December 2022 Cessation of Gene Hedley Willson as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Notification of Hagondale Limited as a person with significant control on 2022-12-12

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/12/1424 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN PLATTS

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LACY

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN PLATTS

View Document

06/01/116 January 2011 SECRETARY APPOINTED MR STEFAN PAUL PAYNE

View Document

06/01/116 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LACY / 11/12/2010

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA LEWIS

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PLATTS / 12/12/2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN PLATTS / 12/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENE HEDLEY WILLSON / 12/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LACY / 12/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE COOPER / 12/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA LEWIS / 12/12/2009

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED DAVID JAMES LACY

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MICHAEL GEORGE COOPER

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY DIANA LEWIS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR BARRY LEWIS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED GENE HEDLEY WILLSON

View Document

04/07/094 July 2009 DIRECTOR AND SECRETARY APPOINTED ROBIN PLATTS

View Document

04/07/094 July 2009 REGISTERED OFFICE CHANGED ON 04/07/2009 FROM 41-45 LIND ROAD SUTTON SURREY SM1 4PP

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LACY

View Document

14/01/0914 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 41-45 LIND ROAD SUTTON SUUREY SM1 4PP

View Document

05/02/075 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 � NC 100/10000 13/12/

View Document

05/02/075 February 2007 NC INC ALREADY ADJUSTED 13/12/06

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 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